About

Registered Number: 06785936
Date of Incorporation: 08/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE,

 

B.F.M. (Staffs) Ltd was established in 2009, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Burgin, Kerry, Burgin, Michael Conrad, Burgin, Alistair Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGIN, Kerry 01 November 2015 - 1
BURGIN, Michael Conrad 25 June 2010 - 1
BURGIN, Alistair Edward 08 January 2009 20 August 2010 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 08 June 2018
PSC04 - N/A 30 May 2018
CH01 - Change of particulars for director 30 May 2018
PSC04 - N/A 30 May 2018
CH01 - Change of particulars for director 30 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 05 June 2017
CS01 - N/A 09 January 2017
AD01 - Change of registered office address 05 December 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 23 August 2013
RESOLUTIONS - N/A 20 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 May 2013
SH08 - Notice of name or other designation of class of shares 20 May 2013
CC04 - Statement of companies objects 20 May 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 18 January 2011
AP01 - Appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
225 - Change of Accounting Reference Date 13 January 2009
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.