B P M A LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

06/08/246 August 2024 Notification of a person with significant control statement

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/08/245 August 2024 Cessation of Matthew John Franks as a person with significant control on 2021-07-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/08/212 August 2021 Director's details changed for Mrs Angela Jane Wagstaff on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Neal Anthony Beagles on 2021-08-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM PO BOX CB23 4EY UNIT 5 AVENUE BUSINESS PARK BROCKLEY ROAD ELSWORTH CAMBRIDGE CAMBRIDGESHIRE CB23 4EY UNITED KINGDOM

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O GORDON GLENISTER 1010 CAMBOURNE BUSINESS PARK CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DP ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB ENGLAND

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 52-53 RUSSELL SQUARE LONDON WC1B 4HP

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/07/1525 July 2015 20/07/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/11/1412 November 2014 DIRECTOR APPOINTED MR MATTHEW JOHN FRANKS

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BLUMFIELD

View Document

04/08/144 August 2014 20/07/14 NO MEMBER LIST

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY BEAGLES / 02/01/2014

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MRS VIVIENNE MARGARET BLUMFIELD

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS UNITED KINGDOM

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/08/138 August 2013 20/07/13 NO MEMBER LIST

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN THORPE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

02/08/122 August 2012 20/07/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR GERALD THOMAS

View Document

29/07/1129 July 2011 20/07/11 NO MEMBER LIST

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM BANK CHAMBERS 15 HIGH ROAD BYFLEET SURREY KT14 7QH

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR NEAL ANTHONY BEAGLES

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LEBOND

View Document

26/07/1026 July 2010 20/07/10 NO MEMBER LIST

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN LEVENE

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY COLIN LEVENE

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MRS GILLIAN THORPE

View Document

29/07/0929 July 2009 CURRSHO FROM 31/07/2010 TO 31/05/2010

View Document

20/07/0920 July 2009 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