B P ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/06/1829 June 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM
C/O TAXASSIST ACCOUNTANTS TELFORD
UNIT 21 BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4
TELFORD
SHROPSHIRE
TF3 3BA

View Document

07/10/157 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1415 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
C/O COPIA WEALTH & TAX
UNIT 8 PENDEFORD PLACE
UNIT 8 PENDEFORD PLACE PENDEFORD BUSINESS PARK
WOLVERHAMPTON
WEST MIDLANDS
WV9 5HD

View Document

14/10/1314 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
JOHN HARPER STREET
WILLENHALL
WEST MIDLANDS
WV13 1NE

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ELIZABETH PARR / 12/10/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE ELIZABETH PARR / 12/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL PARR / 12/10/2010

View Document

13/10/1013 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL PARR / 06/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ELIZABETH PARR / 06/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/10/0125 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 06/10/00; NO CHANGE OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 AUDITOR'S RESIGNATION

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9717 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED B. & P. (AUTO TURNED PARTS) LIMI TED CERTIFICATE ISSUED ON 17/03/97

View Document

20/10/9620 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/11/952 November 1995 RETURN MADE UP TO 16/10/95; CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/952 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: G OFFICE CHANGED 16/07/92 FREDERICK WILLIAM STREET WILLENHALL WEST MIDLANDS WV13 1NE

View Document

05/11/915 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/10/9031 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: G OFFICE CHANGED 18/05/88 PEEL ST WILLENHALL WEST MIDLANDS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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