-
BF DARLOW LIMITED - 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05125689
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Office Village Forder Way
- Cygnet Park Hampton
- Peterborough
- Peterborough
- PE7 8GX
- United Kingdom 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough, PE7 8GX, United Kingdom UK
Management
- Geschäftsführung
- DARLOW, David
- DARLOW, Karen
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.05.2004
- Alter der Firma 2004-05-12 20 Jahre
- SIC/NACE
- 16230
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Darlow Bespoke Joinery Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2026-02-28
- Letzte Einreichung: 2024-05-31
- lezte Bilanzhinterlegung
- 2012-05-12
- Jahresmeldung
- Fälligkeit: 2025-05-27
- Letzte Einreichung: 2024-05-13
-
BF DARLOW LIMITED Firmenbeschreibung
- BF DARLOW LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05125689. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.05.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "16230" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.05.2012.Die Firma kann schriftlich über 4 Office Village Forder Way erreicht werden.
Jetzt sichern BF DARLOW LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bf Darlow Limited - 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Grossbritannien
- 2004-05-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BF DARLOW LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-09-06) - AA
-
confirmation-statement-with-no-updates (2024-05-20) - CS01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-08-08) - MR04
-
confirmation-statement-with-updates (2023-05-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-10-06) - AA
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-30) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-09-05) - AA
-
statement-of-companys-objects (2022-12-19) - CC04
-
confirmation-statement-with-updates (2022-05-17) - CS01
-
notification-of-a-person-with-significant-control (2022-12-20) - PSC02
-
resolution (2022-12-29) - RESOLUTIONS
-
memorandum-articles (2022-12-29) - MA
-
cessation-of-a-person-with-significant-control (2022-12-20) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-01) - AA
-
confirmation-statement-with-updates (2021-05-19) - CS01
-
appoint-person-director-company-with-name-date (2021-01-22) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-14) - AA
-
confirmation-statement-with-updates (2020-05-14) - CS01
-
change-to-a-person-with-significant-control (2020-05-14) - PSC04
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-04-18) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-01-10) - AA
-
legacy (2019-10-07) - RP04CS01
-
confirmation-statement-with-updates (2019-05-13) - CS01
-
notification-of-a-person-with-significant-control (2019-04-18) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2019-10-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-29) - CS01
-
capital-cancellation-shares (2018-03-07) - SH06
-
capital-return-purchase-own-shares (2018-03-07) - SH03
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
-
termination-secretary-company-with-name-termination-date (2018-02-12) - TM02
-
termination-director-company-with-name-termination-date (2018-02-09) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-25) - AR01
keyboard_arrow_right 2014
-
accounts-amended-with-accounts-type-total-exemption-small (2014-08-29) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
capital-allotment-shares (2014-04-28) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
-
legacy (2012-03-01) - MG01
-
legacy (2012-04-17) - MG01
-
legacy (2012-04-18) - MG02
-
termination-director-company-with-name (2012-05-14) - TM01
-
appoint-person-director-company-with-name (2012-05-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-28) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-26) - AA
-
change-person-secretary-company-with-change-date (2010-02-01) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-26) - AR01
-
appoint-person-director-company-with-name (2010-03-24) - AP01
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-16) - TM01
-
legacy (2009-07-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-23) - 395
-
legacy (2008-06-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-03) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-01-08) - AA
-
legacy (2007-02-09) - 288b
-
legacy (2007-03-08) - 288a
-
legacy (2007-08-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-09) - 363a
-
legacy (2006-06-09) - 287
-
resolution (2006-03-14) - RESOLUTIONS
keyboard_arrow_right 2005
-
legacy (2005-05-24) - 363s
keyboard_arrow_right 2004
-
legacy (2004-09-23) - 88(2)R
-
incorporation-company (2004-05-12) - NEWINC