B O P LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 CORPORATE SECRETARY APPOINTED THAMES WATER NOMINEES LIMITED

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEESON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BEESON

View Document

23/07/1023 July 2010 CORPORATE DIRECTOR APPOINTED THAMES WATER NOMINEES LIMITED

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NATHAN BLACKBURN / 05/03/2010

View Document

19/02/1019 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NATHAN BLACKBURN / 02/10/2009

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN HAMILTON

View Document

05/10/095 October 2009 DIRECTOR APPOINTED WILLIAM NATHAN BLACKBURN

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON / 11/05/2009

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
GAINSBOROUGH HOUSE
MANOR ROAD FARM
READING
BERKSHIRE RG2 0JN

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 S366A DISP HOLDING AGM 07/07/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 EXEMPTION FROM APPOINTING AUDITORS 07/07/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM:
14 CAVENDISH PLACE
LONDON
W1M 0NU

View Document

06/02/986 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 ADOPT MEM AND ARTS 09/09/97

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9524 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM:
14 CAVENDISH PLACE
LONDON
W1M 9DJ

View Document

25/01/9525 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 ALTER MEM AND ARTS 30/11/93

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

06/04/916 April 1991 RETURN MADE UP TO 16/01/91; CHANGE OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM:
NUGENT HOUSE
VASTERN ROAD
READING
BERKSHIRE RG1 8BD

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 NEW SECRETARY APPOINTED

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED
THAMESGRO LAND MANAGEMENT LIMITE
D
CERTIFICATE ISSUED ON 01/03/91

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 COMPANY NAME CHANGED
BELFORD DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 24/06/86

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM:
STANDARD HOUSE
16/22 EPWORTH HOUSE
LONDON
EC2A 4DR

View Document

16/06/8616 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 CERTIFICATE OF INCORPORATION

View Document

06/06/866 June 1986 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