B.P.Y. PLASTICS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

19/08/2419 August 2024 Notification of B.P.Y. Plastic Mouldings Limited as a person with significant control on 2024-07-31

View Document

19/08/2419 August 2024 Cessation of Sarah Boyd as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

04/11/214 November 2021 Secretary's details changed for Mrs Sarah Boyd on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mrs Sarah Boyd on 2021-11-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

21/11/1821 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

22/11/1722 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOYD

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/07/111 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BOYD / 30/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOYD / 30/05/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM LYNWOOD HOUSE ROWAN CLOSE ST PETERS PARK BRACKLEY NORTHAMPTONSHIRE NN13 6PB

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/01/048 January 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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