BFBS (CONSULTANTS) LIMITED

Register to unlock more data on OkredoRegister

BFBS (CONSULTANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03831778

Incorporation date

26/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O RAWLENCE & BROWNE, Unit 17 Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire SP4 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1999)
dot icon27/02/2026
Micro company accounts made up to 2025-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon12/05/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon22/03/2018
Micro company accounts made up to 2017-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon02/05/2017
Micro company accounts made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2015
Director's details changed for Simon Charles Bolt on 2015-08-01
dot icon08/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Michael French as a director on 2015-01-10
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon12/09/2014
Director's details changed for Michael French on 2014-09-01
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon29/02/2012
Registered office address changed from C/O Rawlence & Browne 3Rd Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY United Kingdom on 2012-02-29
dot icon07/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon01/09/2011
Registered office address changed from Rawlence & Browne 2Nd Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY on 2011-09-01
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon13/09/2010
Director's details changed for Simon Charles Bolt on 2010-08-26
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/09/2009
Return made up to 26/08/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Appointment terminated director and secretary malcolm smith
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/09/2008
Return made up to 26/08/08; full list of members
dot icon12/09/2008
Director and secretary's change of particulars / malcolm smith / 26/08/2008
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 26/08/07; full list of members
dot icon29/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 26/08/06; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 26/08/05; full list of members
dot icon24/09/2004
Return made up to 26/08/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/09/2003
Return made up to 26/08/03; full list of members
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon28/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/09/2002
Return made up to 26/08/02; full list of members
dot icon03/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/09/2002
Ad 18/08/02--------- £ si 297@1=297 £ ic 3/300
dot icon11/09/2001
Return made up to 26/08/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-12-31
dot icon13/10/2000
Ad 25/08/00--------- £ si 1@1
dot icon22/09/2000
Return made up to 26/08/00; full list of members
dot icon03/08/2000
Registered office changed on 03/08/00 from: 41A catherine street salisbury wiltshire SP1 2DH
dot icon03/08/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon21/01/2000
Registered office changed on 21/01/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New secretary appointed;new director appointed
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Secretary resigned
dot icon13/12/1999
Certificate of change of name
dot icon26/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.41K
-
0.00
-
-
2022
1
5.46K
-
0.00
-
-
2023
0
5.54K
-
0.00
-
-
2023
0
5.54K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

5.54K £Ascended1.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION SECRETARIES LIMITED
Nominee Secretary
25/08/1999 - 13/12/1999
1082
Formation Nominees Limited
Nominee Director
25/08/1999 - 13/12/1999
1045
Mr Simon Charles Bolt
Director
14/12/1999 - Present
-
French, Michael
Director
13/12/1999 - 09/01/2015
1
Smith, Malcolm Stewart
Director
13/12/1999 - 07/12/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BFBS (CONSULTANTS) LIMITED

BFBS (CONSULTANTS) LIMITED is an(a) Active company incorporated on 26/08/1999 with the registered office located at C/O RAWLENCE & BROWNE, Unit 17 Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire SP4 6FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BFBS (CONSULTANTS) LIMITED?

toggle

BFBS (CONSULTANTS) LIMITED is currently Active. It was registered on 26/08/1999 .

Where is BFBS (CONSULTANTS) LIMITED located?

toggle

BFBS (CONSULTANTS) LIMITED is registered at C/O RAWLENCE & BROWNE, Unit 17 Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire SP4 6FB.

What does BFBS (CONSULTANTS) LIMITED do?

toggle

BFBS (CONSULTANTS) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BFBS (CONSULTANTS) LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-12-31.