B P U LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Particulars of variation of rights attached to shares

View Document

29/04/2529 April 2025 Change of share class name or designation

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-02 with updates

View Document

17/01/2517 January 2025 Satisfaction of charge 037239480002 in full

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Appointment of Mr Jolyon Hywel Milford as a director on 2024-12-01

View Document

30/11/2430 November 2024 Change of share class name or designation

View Document

28/11/2428 November 2024 Notification of a person with significant control statement

View Document

28/11/2428 November 2024 Particulars of variation of rights attached to shares

View Document

28/11/2428 November 2024 Cessation of Nicholas Matthew Toye as a person with significant control on 2024-10-28

View Document

28/11/2428 November 2024 Cessation of Andrew Lloyd Miller as a person with significant control on 2024-10-28

View Document

28/11/2428 November 2024 Cessation of John Huw Palin as a person with significant control on 2024-10-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Satisfaction of charge 1 in full

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Registration of charge 037239480004, created on 2023-08-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Cancellation of shares. Statement of capital on 2022-08-08

View Document

14/09/2214 September 2022 Purchase of own shares.

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

16/03/2016 March 2020 ADOPT ARTICLES 09/03/2020

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037239480002

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

25/07/1825 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR MARTIN PAUL KNIGHT

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR EVAN UMBLEJA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 17/11/16 STATEMENT OF CAPITAL GBP 7961.00

View Document

12/01/1712 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1712 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/167 June 2016 03/05/16 STATEMENT OF CAPITAL GBP 11586

View Document

07/06/167 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/167 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISHOP

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BISHOP

View Document

29/03/1629 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICK TOYE / 01/02/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUSSELL / 01/02/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / EVAN PETER UMBLEJA / 01/02/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD MILLER / 01/02/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BISHOP / 01/02/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUW PALIN / 01/02/2016

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BISHOP / 01/02/2016

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/03/1518 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/03/147 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 12211

View Document

14/06/1314 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 15211

View Document

14/06/1314 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ANDREW LLOYD MILLER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/07/106 July 2010 COMPANY BUSINESS 19/05/2010

View Document

04/06/104 June 2010 19/05/10 STATEMENT OF CAPITAL GBP 10000

View Document

31/03/1031 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/063 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 129 CATHEDRAL ROAD CARDIFF CF11 9UY

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 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