Bamfords (Yeovil) Ltd was setup in 2008. Perks, Mathew, Secretarial Appointments Limited, Corporate Appointments Limited are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKS, Mathew | 07 April 2008 | - | 1 |
Corporate Appointments Limited | 02 April 2008 | 02 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
Secretarial Appointments Limited | 02 April 2008 | 02 April 2008 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 17 July 2020 | |
CS01 - N/A | 24 June 2020 | |
PSC02 - N/A | 22 June 2020 | |
PSC07 - N/A | 22 June 2020 | |
PSC07 - N/A | 22 June 2020 | |
MR01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 20 June 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 25 June 2018 | |
RESOLUTIONS - N/A | 04 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 04 April 2018 | |
AA - Annual Accounts | 25 August 2017 | |
CS01 - N/A | 19 June 2017 | |
TM02 - Termination of appointment of secretary | 06 April 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 01 August 2016 | |
AA01 - Change of accounting reference date | 08 June 2016 | |
AD01 - Change of registered office address | 28 April 2016 | |
RESOLUTIONS - N/A | 15 April 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 22 June 2015 | |
CH01 - Change of particulars for director | 20 June 2015 | |
AP01 - Appointment of director | 12 June 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 05 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
CH01 - Change of particulars for director | 04 June 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 09 May 2012 | |
CERTNM - Change of name certificate | 02 May 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
TM01 - Termination of appointment of director | 14 June 2011 | |
AR01 - Annual Return | 09 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 02 April 2010 | |
CH01 - Change of particulars for director | 02 April 2010 | |
CH04 - Change of particulars for corporate secretary | 02 April 2010 | |
CH01 - Change of particulars for director | 02 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 21 April 2008 | |
288a - Notice of appointment of directors or secretaries | 21 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
NEWINC - New incorporation documents | 02 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2020 | Outstanding |
N/A |