BFB HOLDINGS LIMITED

Unit 4, Omega Court Centrix Business Park Unit 4, Omega Court Centrix Business Park, Corby, NN17 5BF, Northamptonshire, England
StatusACTIVE
Company No.06563083
CategoryPrivate Limited Company
Incorporated11 Apr 2008
Age16 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

BFB HOLDINGS LIMITED is an active private limited company with number 06563083. It was incorporated 16 years, 1 month, 23 days ago, on 11 April 2008. The company address is Unit 4, Omega Court Centrix Business Park Unit 4, Omega Court Centrix Business Park, Corby, NN17 5BF, Northamptonshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Kevin Foster

Change date: 2024-04-22

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bernadette Margaret Foster

Change date: 2024-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 11 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-11

Psc name: Mr Brian Kevin Foster

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 11 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-11

Psc name: Mrs Bernadette Margaret Foster

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: Unit 4, Omega Court Centrix Business Park Furnace Way Corby Northamptonshire NN17 5BF

Change date: 2021-09-22

Old address: 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: Hawthorn House Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF

Change date: 2017-10-09

New address: 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Kevin Foster

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernadette Margaret Foster

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMA ROBOTICS LTD

UNIT 6 QUEENS YARD,LONDON,E9 5EN

Number:10414518
Status:ACTIVE
Category:Private Limited Company

EDENBRIDGE CRICKET CLUB LIMITED

16 POLLARDS WOOD ROAD,OXTED,RH8 0HY

Number:07857069
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KOCI CUCINA LIMITED

394 GREEN LANES,LONDON,N13 5PD

Number:11701786
Status:ACTIVE
Category:Private Limited Company

QUANT CAPITAL PARTNERS LTD

LONGBOW HOUSE 1ST FLOOR,LONDON,EC1Y 4TW

Number:07296386
Status:ACTIVE
Category:Private Limited Company

S & T PARTNERS LIMITED

13 CONISTON GRADENS,ILFORD,IG4 5LU

Number:09474441
Status:ACTIVE
Category:Private Limited Company

SICILIANO PIZZA LTD

36 YARM LANE,STOCKTON ON TEES,TS18 1ES

Number:11372963
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