About

Registered Number: 06552406
Date of Incorporation: 02/04/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 2a Gazelle Road, Lynx Trading Estate, Yeovil, Somerset, BA20 2PJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.