B P CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
26/02/2526 February 2025 | Application to strike the company off the register |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
14/10/2414 October 2024 | Micro company accounts made up to 2024-04-30 |
06/06/246 June 2024 | Registered office address changed from 9 Lower Moor Birmingham B30 1TN England to 18 Livingstone Road Kings Heath Birmingham B14 6DJ on 2024-06-06 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
29/11/2329 November 2023 | Registered office address changed from 63, Maryvale Road Birmingham West Midlands B30 2DP to 9 Lower Moor Birmingham B30 1TN on 2023-11-29 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-04-30 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
12/01/2312 January 2023 | Confirmation statement made on 2022-10-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
25/06/2125 June 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | 04/11/14 NO CHANGES |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | 04/11/13 NO CHANGES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | 15/10/11 NO CHANGES |
11/05/1111 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / PETER MACKENZIE GUNN / 11/05/2011 |
11/05/1111 May 2011 | DIRECTOR APPOINTED MR PETER MACKENZIE GUNN |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKENZIE GUNN / 11/05/2011 |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE WHITLEY / 03/12/2009 |
03/12/093 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | VARYING SHARE RIGHTS AND NAMES |
13/11/0713 November 2007 | SECRETARY'S PARTICULARS CHANGED |
18/10/0718 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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