About

Registered Number: 03831778
Date of Incorporation: 26/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: RAWLENCE & BROWNE, Unit 17 Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire, SP4 6FB

 

Established in 1999, Bfbs (Consultants) Ltd have registered office in Salisbury in Wiltshire. The company has 3 directors listed as Bolt, Simon Charles, French, Michael, Smith, Malcolm Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLT, Simon Charles 14 December 1999 - 1
FRENCH, Michael 14 December 1999 10 January 2015 1
SMITH, Malcolm Stewart 14 December 1999 08 December 2008 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 15 April 2016
CH01 - Change of particulars for director 09 September 2015
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 01 September 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 19 September 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 09 September 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
363s - Annual Return 22 September 2000
287 - Change in situation or address of Registered Office 03 August 2000
225 - Change of Accounting Reference Date 03 August 2000
287 - Change in situation or address of Registered Office 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
CERTNM - Change of name certificate 13 December 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.