BFT (GB) LTD - LLANELLI


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-29 View Report
Confirmation statement. Statement with updates. 2023-03-31 View Report
Accounts. Accounts type micro entity. 2022-12-11 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type micro entity. 2021-12-29 View Report
Officers. Termination date: 2021-08-16. Officer name: Ian Berridge. 2021-08-28 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type micro entity. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-04-30 View Report
Accounts. Accounts type micro entity. 2019-11-13 View Report
Address. New address: PO Box Mb Consult the Old Surgery Stradey Business Park, Mwrwg Road Llangennech Llanelli SA14 8YP. Old address: C/O M B Consulting 69 Walter Road Swansea SA1 4QA. Change date: 2019-07-24. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type micro entity. 2018-10-04 View Report
Confirmation statement. Statement with updates. 2018-03-26 View Report
Persons with significant control. Cessation date: 2017-03-31. Psc name: Gareth James Knight Davies. 2018-03-26 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Officers. Termination date: 2017-03-30. Officer name: Gareth James Knight Davies. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Officers. Officer name: Mr Ian Berridge. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Accounts. Accounts type total exemption small. 2014-01-04 View Report
Officers. Change date: 2013-07-18. Officer name: Mr John Brendan Sidney Davies. 2013-08-13 View Report
Officers. Officer name: Mr John Brendan Sidney Davies. Change date: 2013-07-18. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Address. Old address: 57 West Cross Avenue West Cross Swansea SA3 5TX. Change date: 2013-04-12. 2013-04-12 View Report
Accounts. Accounts type total exemption small. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2012-03-21 View Report
Accounts. Accounts type total exemption small. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Accounts. Accounts type total exemption small. 2010-11-03 View Report
Annual return. With made up date full list shareholders. 2010-04-21 View Report
Officers. Change date: 2009-10-01. Officer name: John Brendan Sidney Davies. 2010-04-21 View Report
Officers. Officer name: Gareth James Knight Davies. Change date: 2009-10-01. 2010-04-21 View Report
Accounts. Accounts type total exemption small. 2009-10-24 View Report
Annual return. Legacy. 2009-03-18 View Report
Accounts. Accounts type total exemption small. 2008-12-22 View Report
Annual return. Legacy. 2008-03-27 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-03-30 View Report
Officers. Description: New director appointed. 2007-03-30 View Report
Officers. Description: Secretary resigned. 2007-03-12 View Report
Officers. Description: Director resigned. 2007-03-12 View Report
Incorporation. Incorporation company. 2007-03-12 View Report