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.
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 |
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 |