- Company Overview for BFS MARKETING LTD (11815733)
- Filing history for BFS MARKETING LTD (11815733)
- People for BFS MARKETING LTD (11815733)
- More for BFS MARKETING LTD (11815733)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 16 Feb 2026 | AA | Micro company accounts made up to 28 February 2025 | |
| 12 Feb 2026 | CS01 | Confirmation statement made on 6 February 2026 with updates | |
| 11 Feb 2026 | CH01 | Director's details changed for Mr Simon James Marriott on 6 February 2026 | |
| 11 Feb 2026 | PSC04 | Change of details for Mr Simon James Marriott as a person with significant control on 6 February 2026 | |
| 10 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
| 20 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
| 07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
| 10 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
| 08 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
| 25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
| 22 Sep 2022 | AD01 | Registered office address changed from 202 Rykneld Road Littleover Derby Derbyshire DE23 4AN England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 22 September 2022 | |
| 06 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
| 30 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
| 30 Apr 2021 | PSC07 | Cessation of Bonnie Angelina Marriott as a person with significant control on 30 April 2021 | |
| 30 Apr 2021 | TM01 | Termination of appointment of Bonnie Angelina Marriott as a director on 30 April 2021 | |
| 10 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
| 15 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
| 07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
| 03 Feb 2020 | CH01 | Director's details changed for Mr Simon James Marriott on 3 February 2020 | |
| 03 Feb 2020 | CH01 | Director's details changed for Mrs Bonnie Angelina Marriott on 3 February 2020 | |
| 03 Feb 2020 | PSC04 | Change of details for Mr Simon James Marriott as a person with significant control on 3 February 2020 | |
| 03 Feb 2020 | PSC04 | Change of details for Mrs Bonnie Angelina Marriott as a person with significant control on 3 February 2020 | |
| 28 Jan 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 202 Rykneld Road Littleover Derby Derbyshire DE23 4AN on 28 January 2020 | |
| 08 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-08
|