BFS PROPERTIES (S.E.) LIMITED

Trinity House Trinity House, Dartford, DA1 1BB, Kent
StatusACTIVE
Company No.03716267
CategoryPrivate Limited Company
Incorporated19 Feb 1999
Age25 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

BFS PROPERTIES (S.E.) LIMITED is an active private limited company with number 03716267. It was incorporated 25 years, 3 months, 27 days ago, on 19 February 1999. The company address is Trinity House Trinity House, Dartford, DA1 1BB, Kent.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-13

Officer name: Mr David Andrew Clark

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Chapman

Change date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dartford Tyres (2000) Limited

Change date: 2022-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2023

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2022-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Chapman

Appointment date: 2023-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Slater

Termination date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-12

Psc name: Dartford Tyres (2000) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Slater

Termination date: 2022-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037162670001

Charge creation date: 2022-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2021

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernard Frederick Slater

Cessation date: 2017-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Slater

Appointment date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-28

Officer name: Mr David Andrew Clark

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Matthew Slater

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-23

Psc name: Dartford Tyres (2000) Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Ryan Freddy Miller

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Freddy Miller

Appointment date: 2018-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Bernard Frederick Slater

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Matthew Slater

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Slater

Appointment date: 2017-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from trinity house 3 bullace lane dartford DA1 1BB

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary trinity registrars LIMITED

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dartford tyres (2000)LIMITED\certificate issued on 16/01/06

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/00 to 31/05/00

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed delbush LIMITED\certificate issued on 03/03/99

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 01/03/99 from: temple house 20 holywell row london EC2A 4JB

Documents

View document PDF

Resolution

Date: 01 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Capital

Type: 123

Description: £ nc 100/10000 23/02/99

Documents

View document PDF

Incorporation company

Date: 19 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INDUSTRIAL SERVICES SOLUTIONS LIMITED

WATERWORKS HOUSE,CHARING,TN27 0AH

Number:10768267
Status:ACTIVE
Category:Private Limited Company

ONE 2 ONE LOGISTICS LIMITED

OLD COUNCIL YARD WERN TRADING ESTATE,NEWPORT,NP10 9FQ

Number:04301942
Status:ACTIVE
Category:Private Limited Company

PADDYWAGON (NORTHERN IRELAND) LIMITED

68 LISBURN ROAD,CO ANTRIM,BT9 6AF

Number:NI051164
Status:ACTIVE
Category:Private Limited Company

PROHEATING LND LIMITED

52 SOUTH EDEN PARK ROAD,BECKENHAM,BR3 3BG

Number:07567438
Status:ACTIVE
Category:Private Limited Company

SLIPSTREAM AUTOMOTIVE LTD

UNIT 2 24,EMSWORTH,PO10 7DL

Number:11889326
Status:ACTIVE
Category:Private Limited Company

SPRAYWAY 2010 LIMITED

3 BAILEY COURT,MACCLESFIELD,SK10 1JQ

Number:05158886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source