About

Registered Number: 04532769
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Chequers Road, Off Pentagon Island, Derby, DE21 6EN

 

Having been setup in 2002, Bamfords Auctioneers & Valuers Ltd has its registered office in Derby, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Bamfords Auctioneers & Valuers Ltd. The business has 3 directors listed as Lewis, Christine, Lewis, Colin John, Dr, Lewis, James Conway.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Christine 01 April 2010 - 1
LEWIS, Colin John, Dr 25 September 2002 - 1
LEWIS, James Conway 25 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 26 September 2018
SH01 - Return of Allotment of shares 25 September 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 08 July 2014
CH01 - Change of particulars for director 12 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 26 July 2011
AD01 - Change of registered office address 22 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 08 July 2010
AP01 - Appointment of director 07 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 May 2009
363s - Annual Return 26 September 2008
AA - Annual Accounts 22 August 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 12 January 2005
MEM/ARTS - N/A 24 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
123 - Notice of increase in nominal capital 26 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 15 June 2004
225 - Change of Accounting Reference Date 31 October 2003
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2005 Outstanding

N/A

Legal charge 03 November 2004 Outstanding

N/A

Legal charge 03 November 2004 Outstanding

N/A

Legal charge 03 November 2004 Outstanding

N/A

Legal mortgage 03 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.