Based in Diss, Bf1systems Ltd was founded on 24 February 1994, it's status is listed as "Active". This organisation has 27 directors listed as Welham, James Charles, Norton, Matthew David, Shingleton, James Ravi, Welham, James Charles, Candler, Laura Claire, Edel, Karsten, Sanz, Alexander, Bailey, Deborah Lyn, Bailey, John, Candler, Clive Robert, Cleary, Shay, Knoedler, Markus Michael, Leitch, Andrew Charles, Meschkat, Reinhard, Dr, Moss, Anthony, Nicholls, Lisa Ann, Norton, Rachel Elizabeth, Peel, Karen Susan, Podeswa, Rainer, Dr, Rice, Andrew, Roberts, Simon, Ruetz, Ulrich, Shingleton, Tania Marie, Skipper, Gavin Mark, Von Maltzan, Marco, Welham, Amber, Young, David Edward Charles at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTON, Matthew David | 01 November 2016 | - | 1 |
SHINGLETON, James Ravi | 01 November 2016 | - | 1 |
WELHAM, James Charles | 14 January 2011 | - | 1 |
BAILEY, Deborah Lyn | 17 April 2013 | 01 November 2016 | 1 |
BAILEY, John | 01 March 2001 | 01 April 2004 | 1 |
CANDLER, Clive Robert | 24 February 1994 | 20 September 2002 | 1 |
CLEARY, Shay | 01 May 2005 | 03 November 2009 | 1 |
KNOEDLER, Markus Michael | 15 January 2009 | 14 January 2011 | 1 |
LEITCH, Andrew Charles | 30 April 2001 | 21 January 2002 | 1 |
MESCHKAT, Reinhard, Dr | 28 June 2007 | 15 January 2009 | 1 |
MOSS, Anthony | 01 November 2016 | 25 April 2017 | 1 |
NICHOLLS, Lisa Ann | 24 February 1994 | 14 October 1995 | 1 |
NORTON, Rachel Elizabeth | 09 April 2019 | 08 November 2019 | 1 |
PEEL, Karen Susan | 09 April 2019 | 08 November 2019 | 1 |
PODESWA, Rainer, Dr | 20 February 2002 | 11 December 2007 | 1 |
RICE, Andrew | 08 March 2001 | 01 April 2004 | 1 |
ROBERTS, Simon | 01 November 2016 | 31 July 2018 | 1 |
RUETZ, Ulrich | 20 February 2002 | 31 March 2003 | 1 |
SHINGLETON, Tania Marie | 09 April 2019 | 08 November 2019 | 1 |
SKIPPER, Gavin Mark | 01 November 2016 | 31 July 2018 | 1 |
VON MALTZAN, Marco | 01 April 2003 | 28 June 2007 | 1 |
WELHAM, Amber | 09 April 2019 | 08 November 2019 | 1 |
YOUNG, David Edward Charles | 14 October 1995 | 07 July 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELHAM, James Charles | 19 September 2011 | - | 1 |
CANDLER, Laura Claire | 07 July 1999 | 20 February 2002 | 1 |
EDEL, Karsten | 15 January 2009 | 14 January 2011 | 1 |
SANZ, Alexander | 20 February 2002 | 15 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
CS01 - N/A | 15 June 2020 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 25 June 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AA - Annual Accounts | 17 September 2018 | |
TM01 - Termination of appointment of director | 15 August 2018 | |
TM01 - Termination of appointment of director | 15 August 2018 | |
CS01 - N/A | 27 June 2018 | |
AD04 - Change of location of company records to the registered office | 27 June 2018 | |
MR04 - N/A | 18 April 2018 | |
MR04 - N/A | 18 April 2018 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 19 July 2017 | |
PSC02 - N/A | 19 July 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
AP01 - Appointment of director | 22 November 2016 | |
AP01 - Appointment of director | 22 November 2016 | |
AP01 - Appointment of director | 22 November 2016 | |
AP01 - Appointment of director | 22 November 2016 | |
AP01 - Appointment of director | 22 November 2016 | |
AP01 - Appointment of director | 22 November 2016 | |
MR01 - N/A | 10 November 2016 | |
MR01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AR01 - Annual Return | 14 February 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 November 2015 | |
AA - Annual Accounts | 03 September 2015 | |
CH01 - Change of particulars for director | 27 May 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AUD - Auditor's letter of resignation | 21 January 2015 | |
AUD - Auditor's letter of resignation | 20 January 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AUD - Auditor's letter of resignation | 24 September 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AUD - Auditor's letter of resignation | 09 October 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AUD - Auditor's letter of resignation | 19 April 2013 | |
AP01 - Appointment of director | 18 April 2013 | |
AUD - Auditor's letter of resignation | 17 April 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 21 June 2012 | |
AA01 - Change of accounting reference date | 15 June 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AA01 - Change of accounting reference date | 01 June 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 November 2011 | |
AP03 - Appointment of secretary | 23 September 2011 | |
AUD - Auditor's letter of resignation | 20 July 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 25 February 2011 | |
MG01 - Particulars of a mortgage or charge | 08 February 2011 | |
AP01 - Appointment of director | 31 January 2011 | |
TM02 - Termination of appointment of secretary | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 21 January 2011 | |
CERTNM - Change of name certificate | 20 January 2011 | |
CONNOT - N/A | 20 January 2011 | |
MG01 - Particulars of a mortgage or charge | 20 January 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AUD - Auditor's letter of resignation | 09 February 2010 | |
AUD - Auditor's letter of resignation | 02 February 2010 | |
TM01 - Termination of appointment of director | 25 January 2010 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
288b - Notice of resignation of directors or secretaries | 19 February 2009 | |
288b - Notice of resignation of directors or secretaries | 19 February 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
AA - Annual Accounts | 12 September 2007 | |
288a - Notice of appointment of directors or secretaries | 11 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 July 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 22 December 2006 | |
225 - Change of Accounting Reference Date | 04 July 2006 | |
363a - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 25 June 2004 | |
AA - Annual Accounts | 25 June 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
363s - Annual Return | 14 February 2004 | |
225 - Change of Accounting Reference Date | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 June 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
CERTNM - Change of name certificate | 12 March 2003 | |
363s - Annual Return | 01 March 2003 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2002 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 20 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2002 | |
AA - Annual Accounts | 04 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 05 July 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
363s - Annual Return | 28 February 2001 | |
AA - Annual Accounts | 28 November 2000 | |
395 - Particulars of a mortgage or charge | 17 June 2000 | |
AA - Annual Accounts | 18 April 2000 | |
363s - Annual Return | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 July 1999 | |
AUD - Auditor's letter of resignation | 16 July 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1999 | |
288b - Notice of resignation of directors or secretaries | 16 July 1999 | |
AA - Annual Accounts | 16 March 1999 | |
363s - Annual Return | 11 March 1999 | |
363s - Annual Return | 30 March 1998 | |
AA - Annual Accounts | 06 January 1998 | |
395 - Particulars of a mortgage or charge | 07 July 1997 | |
AA - Annual Accounts | 07 April 1997 | |
363s - Annual Return | 25 February 1997 | |
363s - Annual Return | 29 March 1996 | |
288 - N/A | 07 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1995 | |
AA - Annual Accounts | 18 October 1995 | |
363s - Annual Return | 31 August 1995 | |
287 - Change in situation or address of Registered Office | 08 August 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 June 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 October 1994 | |
395 - Particulars of a mortgage or charge | 14 September 1994 | |
395 - Particulars of a mortgage or charge | 18 August 1994 | |
288 - N/A | 07 March 1994 | |
NEWINC - New incorporation documents | 24 February 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 November 2016 | Fully Satisfied |
N/A |
A registered charge | 01 November 2016 | Fully Satisfied |
N/A |
All assets debenture | 31 January 2011 | Outstanding |
N/A |
Debenture | 14 January 2011 | Outstanding |
N/A |
Legal charge | 14 January 2011 | Outstanding |
N/A |
Fixed and floating charge | 27 June 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 07 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 27 June 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 08 September 1994 | Fully Satisfied |
N/A |
Rent deposit deed | 02 August 1994 | Fully Satisfied |
N/A |