BPM RECORDS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM ARRETON MANOR MAIN ROAD ARRETON NEWPORT ISLE OF WIGHT PO30 3AA

View Document

21/10/1721 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAY LING / 21/08/2017

View Document

21/10/1721 October 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRAY LING / 21/08/2017

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

21/04/1521 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

05/12/145 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/03/1417 March 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

05/12/135 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/06/1223 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

12/12/1012 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAY LING / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SACRE / 13/01/2010

View Document

21/09/0921 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: WHEMPSTEAD BARN WHEMPSTEAD WARE HERTFORDSHIRE SG12 0PE

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ITERATION5 LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company