B F Engineering Services Ltd was registered on 11 May 2000 with its registered office in Hampshire, it's status is listed as "Active". This company has 5 directors listed as Cooper, Sean, Barlow, Edgar William, Barlow, Christine, Barlow, Edward Charles, Foulis, Hamish in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Sean | 01 July 2018 | - | 1 |
BARLOW, Christine | 01 May 2002 | 31 August 2009 | 1 |
BARLOW, Edward Charles | 10 July 2014 | 16 October 2017 | 1 |
FOULIS, Hamish | 11 May 2000 | 26 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARLOW, Edgar William | 11 May 2000 | 10 June 2003 | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 24 September 2020 | |
RESOLUTIONS - N/A | 10 September 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 September 2020 | |
CC04 - Statement of companies objects | 10 September 2020 | |
MA - Memorandum and Articles | 10 September 2020 | |
SH08 - Notice of name or other designation of class of shares | 10 September 2020 | |
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 12 February 2019 | |
AP01 - Appointment of director | 02 July 2018 | |
CH01 - Change of particulars for director | 26 June 2018 | |
CS01 - N/A | 26 June 2018 | |
CH01 - Change of particulars for director | 26 June 2018 | |
RESOLUTIONS - N/A | 11 May 2018 | |
SH03 - Return of purchase of own shares | 28 March 2018 | |
AA - Annual Accounts | 27 March 2018 | |
SH06 - Notice of cancellation of shares | 08 January 2018 | |
TM01 - Termination of appointment of director | 14 November 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 17 June 2016 | |
AD01 - Change of registered office address | 17 June 2016 | |
AA - Annual Accounts | 29 March 2016 | |
CERTNM - Change of name certificate | 06 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
CH01 - Change of particulars for director | 06 July 2015 | |
CH01 - Change of particulars for director | 06 July 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AP01 - Appointment of director | 10 July 2014 | |
AR01 - Annual Return | 18 June 2014 | |
CH01 - Change of particulars for director | 17 June 2014 | |
AD01 - Change of registered office address | 11 December 2013 | |
SH06 - Notice of cancellation of shares | 19 November 2013 | |
SH03 - Return of purchase of own shares | 19 November 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AD01 - Change of registered office address | 19 July 2013 | |
AR01 - Annual Return | 21 May 2013 | |
TM01 - Termination of appointment of director | 29 November 2012 | |
AA - Annual Accounts | 14 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 28 August 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 10 May 2011 | |
TM02 - Termination of appointment of secretary | 10 May 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 17 November 2009 | |
RESOLUTIONS - N/A | 15 September 2009 | |
169 - Return by a company purchasing its own shares | 15 September 2009 | |
288b - Notice of resignation of directors or secretaries | 10 September 2009 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 24 May 2007 | |
287 - Change in situation or address of Registered Office | 27 April 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 23 November 2004 | |
363s - Annual Return | 08 May 2004 | |
AA - Annual Accounts | 25 October 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
363s - Annual Return | 08 May 2003 | |
287 - Change in situation or address of Registered Office | 22 April 2003 | |
AA - Annual Accounts | 22 November 2002 | |
287 - Change in situation or address of Registered Office | 13 June 2002 | |
363s - Annual Return | 13 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2002 | |
288a - Notice of appointment of directors or secretaries | 02 June 2002 | |
RESOLUTIONS - N/A | 29 March 2002 | |
123 - Notice of increase in nominal capital | 29 March 2002 | |
AA - Annual Accounts | 19 September 2001 | |
363s - Annual Return | 30 May 2001 | |
395 - Particulars of a mortgage or charge | 23 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2000 | |
225 - Change of Accounting Reference Date | 15 June 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
NEWINC - New incorporation documents | 11 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 22 August 2012 | Outstanding |
N/A |
Debenture | 21 March 2001 | Fully Satisfied |
N/A |