About

Registered Number: 04410782
Date of Incorporation: 08/04/2002 (22 years ago)
Company Status: Active
Registered Address: Gordon Banks Drive, Trentham Lakes North, Stoke On Trent, Staffordshire, ST4 4TJ

 

Bfm Kinder Ltd was registered on 08 April 2002 with its registered office in Staffordshire, it has a status of "Active". There is one director listed as Hothersall, Robert Ian for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOTHERSALL, Robert Ian 02 July 2002 08 January 2015 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 01 March 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 21 April 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 19 September 2008
CERTNM - Change of name certificate 22 July 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 20 September 2007
225 - Change of Accounting Reference Date 11 September 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 14 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 01 June 2004
363s - Annual Return 10 July 2003
CERTNM - Change of name certificate 31 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
CERTNM - Change of name certificate 25 April 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.