About

Registered Number: 09521776
Date of Incorporation: 01/04/2015 (9 years and 9 months ago)
Company Status: Active
Registered Address: Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF,

 

Based in Lancing, West Sussex, Bfch Ltd was registered on 01 April 2015, it's status at Companies House is "Active". This business has 2 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER, David Charles 14 May 2015 - 1
KAYE, Robert 13 May 2015 26 September 2018 1

Filing History

Document Type Date
AAMD - Amended Accounts 09 April 2020
AA01 - Change of accounting reference date 03 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 25 February 2020
PSC07 - N/A 25 February 2020
PSC01 - N/A 25 February 2020
CH01 - Change of particulars for director 22 November 2019
AP01 - Appointment of director 21 November 2019
CS01 - N/A 07 March 2019
SH06 - Notice of cancellation of shares 27 February 2019
AA - Annual Accounts 27 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 December 2018
RESOLUTIONS - N/A 05 December 2018
RESOLUTIONS - N/A 04 December 2018
SH03 - Return of purchase of own shares 04 December 2018
RESOLUTIONS - N/A 13 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2018
SH19 - Statement of capital 13 November 2018
CAP-SS - N/A 13 November 2018
TM01 - Termination of appointment of director 26 September 2018
AD01 - Change of registered office address 22 August 2018
MR01 - N/A 20 June 2018
MR01 - N/A 20 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 16 February 2018
CS01 - N/A 02 February 2017
SH01 - Return of Allotment of shares 19 January 2017
AA - Annual Accounts 27 December 2016
AA01 - Change of accounting reference date 27 December 2016
AD01 - Change of registered office address 07 November 2016
AR01 - Annual Return 14 June 2016
RP04 - N/A 14 March 2016
SH01 - Return of Allotment of shares 01 February 2016
SH01 - Return of Allotment of shares 01 February 2016
RESOLUTIONS - N/A 05 January 2016
CERTNM - Change of name certificate 09 October 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
NEWINC - New incorporation documents 01 April 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.