B P C BUILDING PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a medium company made up to 2024-11-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

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

View Accounts

30/07/2430 July 2024 Full accounts made up to 2023-11-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

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

View Accounts

14/06/2314 June 2023 Full accounts made up to 2022-11-30

View Document

08/06/238 June 2023 Change of share class name or designation

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

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

View Accounts

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

View Accounts

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

07/01/207 January 2020 ADOPT ARTICLES 31/08/2018

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 SUB-DIVISION 20/06/18

View Document

04/09/184 September 2018 PREVSHO FROM 31/01/2019 TO 31/08/2018

View Document

03/09/183 September 2018 CESSATION OF SUSAN SIMISTER AS A PSC

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY GCM INDUSTRIES LTD

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMISTER

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN SIMISTER

View Document

03/09/183 September 2018 CESSATION OF RICHARD HARRY SIMISTER AS A PSC

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISTA ENGINEERING LIMITED

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR PHILIP DAVID TRAVIS

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MRS SARAH ANN TRAVIS

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM FLANSHAW WAY WAKEFIELD WEST YORKSHIRE WF2 9LP

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 SUB DIVISION 16/08/2018

View Document

09/08/189 August 2018 ALTER ARTICLES 20/06/2018

View Document

09/08/189 August 2018 ARTICLES OF ASSOCIATION

View Document

02/07/182 July 2018 ADOPT ARTICLES 20/06/2018

View Document

29/06/1829 June 2018 SUB-DIVISION 20/06/18

View Document

28/06/1828 June 2018 SUB DIVIDED 20/06/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARETH SIMISTER / 02/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/03/1426 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/11/1110 November 2011 ARTICLES OF ASSOCIATION

View Document

04/11/114 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARETH SIMISTER / 15/03/2011

View Document

09/05/119 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GCM INDUSTRIES LTD / 15/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SIMISTER / 15/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARETH SIMISTER / 15/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY SIMISTER / 15/03/2010

View Document

01/04/101 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MRS SUSAN SIMISTER

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR RICHARD HARRY SIMISTER

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMISTER / 06/12/2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: 10 CLIFF PARADE WAKEFIELD WEST YORKSHIRE WF1 2TA

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 16/03/90; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: 10 CLIFF PARADE WAKEFIELD WEST YORKS WF1 2TA

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 4 BARLEYCORN CLO PINDERS HEATH WAKEFIELD

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

04/11/834 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

03/11/833 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

02/11/832 November 1983 31/01/1982

View Document

19/09/7719 September 1977 CERTIFICATE OF INCORPORATION

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