AA |
Full accounts data made up to Tuesday 31st January 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th June 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st January 2022
filed on: 11th, July 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th June 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th January 2022.
filed on: 18th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st January 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th June 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st January 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th June 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st January 2019
filed on: 20th, September 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st January 2018
filed on: 17th, September 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th June 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 073845620002 satisfaction in full.
filed on: 18th, April 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st January 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(14 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to The Technical Centre Owen Road Diss Norfolk IP22 3ER
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th June 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 073845620002, created on Tuesday 1st November 2016
filed on: 10th, November 2016
|
mortgage |
Free Download
(27 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st January 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(44 pages)
|
AR01 |
Annual return made up to Tuesday 14th June 2016 with full list of members
filed on: 24th, June 2016
|
annual return |
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 22nd September 2015 with full list of members
filed on: 22nd, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st January 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
(29 pages)
|
CH01 |
On Friday 16th January 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 22nd September 2011
filed on: 12th, May 2015
|
document replacement |
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Monday 22nd September 2014
filed on: 12th, May 2015
|
document replacement |
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sunday 22nd September 2013
filed on: 12th, May 2015
|
document replacement |
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Saturday 22nd September 2012
filed on: 12th, May 2015
|
document replacement |
Free Download
(16 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 11th, May 2015
|
document replacement |
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, January 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 20th, January 2015
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st January 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(28 pages)
|
AUD |
Auditor's resignation
filed on: 24th, September 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 22nd September 2014 with full list of members
filed on: 22nd, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd September 2014
|
capital |
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th May 2015
|
capital |
|
AR01 |
Annual return made up to Sunday 22nd September 2013 with full list of members
filed on: 15th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th October 2013
|
capital |
|
AUD |
Auditor's resignation
filed on: 9th, October 2013
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st January 2013
filed on: 24th, May 2013
|
accounts |
Free Download
(28 pages)
|
AUD |
Auditor's resignation
filed on: 25th, April 2013
|
auditors |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 24th, April 2013
|
auditors |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 18th April 2013.
filed on: 18th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 22nd September 2012 with full list of members
filed on: 27th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st January 2012
filed on: 21st, June 2012
|
accounts |
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2012 to Tuesday 31st January 2012
filed on: 1st, June 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 3rd November 2011 from , 1 st. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU
filed on: 3rd, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd September 2011 with full list of members
filed on: 1st, November 2011
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 26th September 2011
filed on: 26th, September 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 21st September 2011 - new secretary appointed
filed on: 21st, September 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th January 2011
filed on: 2nd, February 2011
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2011
|
mortgage |
Free Download
(8 pages)
|
CERTNM |
Company name changed BF1SYSTEMS LIMITEDcertificate issued on 20/01/11
filed on: 20th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 14th January 2011
|
change of name |
|
CONNOT |
Change of name notice
filed on: 20th, January 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed friars 636 LIMITEDcertificate issued on 21/12/10
filed on: 21st, December 2010
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 20th December 2010
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Wednesday 27th October 2010
filed on: 27th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd October 2010.
filed on: 22nd, October 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2010
|
incorporation |
Free Download
(31 pages)
|