B P C ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

08/01/208 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY BENJAMIN WISEMAN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/01/1931 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE WISEMAN / 21/06/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM THE CHASE LUTTRELL ROAD FOUR OAKS PARK SUTTON COLDFIELD WEST MIDLANDS B74 2SR

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE WISEMAN / 21/06/2017

View Document

27/06/1727 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL CHARLES WISEMAN / 21/06/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE WISEMAN / 05/09/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SHENSTONE COURT COURT DRIVE SHENSTONE NR LICHFIELD WS14 0JQ

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL CHARLES WISEMAN / 05/09/2014

View Document

22/08/1422 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/08/1116 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MR BENJAMIN PAUL CHARLES WISEMAN

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BEDDARD

View Document

12/08/1012 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0326 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: SHERESTON HOUSE HOLLY HILL ROAD SHENSTONE STAFFORDSHIRE WS14 0JF

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 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