About

Registered Number: 05729211
Date of Incorporation: 03/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Hayfield Colne Road, Glusburn, Keighley, West Yorkshire, BD20 8QP,

 

Bakfin Ltd was founded on 03 March 2006 and has its registered office in Keighley in West Yorkshire, it has a status of "Active". Matthews, Joan Lesley, Sommer, Joachim Heinrich Wilhelm, Dr, Adams, Richard Arthur, Clark, John, Wilkinson, David Gregory, Yates, Paul Williams are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMMER, Joachim Heinrich Wilhelm, Dr 21 November 2019 - 1
CLARK, John 03 March 2006 26 July 2012 1
WILKINSON, David Gregory 20 May 2015 27 March 2020 1
YATES, Paul Williams 03 March 2006 26 July 2012 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Joan Lesley 05 September 2013 - 1
ADAMS, Richard Arthur 23 July 2012 05 September 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 03 March 2020
AP01 - Appointment of director 21 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 01 March 2019
TM01 - Termination of appointment of director 03 July 2018
PSC07 - N/A 03 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 13 March 2018
AUD - Auditor's letter of resignation 12 January 2018
AUD - Auditor's letter of resignation 09 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 06 March 2017
AUD - Auditor's letter of resignation 01 December 2016
AUD - Auditor's letter of resignation 17 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 17 December 2015
CH01 - Change of particulars for director 17 December 2015
TM01 - Termination of appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 14 March 2014
MR05 - N/A 13 March 2014
AR01 - Annual Return 06 March 2014
TM02 - Termination of appointment of secretary 17 September 2013
AP03 - Appointment of secretary 17 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 03 October 2012
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AP03 - Appointment of secretary 03 August 2012
AUD - Auditor's letter of resignation 02 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
RESOLUTIONS - N/A 13 January 2010
CC04 - Statement of companies objects 13 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 11 October 2007
225 - Change of Accounting Reference Date 01 October 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 March 2007
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
123 - Notice of increase in nominal capital 27 July 2006
395 - Particulars of a mortgage or charge 26 July 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.