BIP INDUSTRIES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Alice Hannah Black as a director on 2025-08-01

View Document

13/08/2513 August 2025 NewTermination of appointment of Daniel Robert Berry as a director on 2025-08-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-06-30

View Document

06/10/246 October 2024 Appointment of Mr Daniel Robert Berry as a director on 2024-09-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

17/12/2317 December 2023 Full accounts made up to 2023-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-06-30

View Document

15/12/2115 December 2021 Full accounts made up to 2021-06-30

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 2 WEYBRIDGE BUSINESS PARK ADDLESTONE ROAD ADDLESTONE SURREY KT15 2UP

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY BRAMBLES OFFICERS LIMITED

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 STATEMENT BY DIRECTORS

View Document

21/01/1621 January 2016 SOLVENCY STATEMENT DATED 17/11/15

View Document

21/01/1621 January 2016 17/11/2015

View Document

21/01/1621 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/12/159 December 2015 REDUCE ISSUED CAPITAL 17/11/2015

View Document

09/12/159 December 2015 SOLVENCY STATEMENT DATED 17/11/15

View Document

09/12/159 December 2015 STATEMENT BY DIRECTORS

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 12/08/2015

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 18/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 18/03/2010

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/12/0919 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/06/0930 June 2009 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

30/06/0930 June 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/0930 June 2009 REREG PLC TO PRI; RES02 PASS DATE:30/06/2009

View Document

30/06/0930 June 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/06/099 June 2009 INTERIM ACCOUNTS MADE UP TO 02/05/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 INTERIM ACCOUNTS MADE UP TO 09/06/08

View Document

11/06/0811 June 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 03/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SHARES AGREEMENT OTC

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 INTERIM ACCOUNTS MADE UP TO 06/12/06

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0613 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: CASSINI HOUSE 57-59 ST JAMES'S STREET LONDON SW1A 1LD

View Document

23/11/0623 November 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/11/0623 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 REDUCTION OF ISSUED CAPITAL

View Document

22/11/0622 November 2006 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

20/11/0620 November 2006 £ IC 33154707/33080708 15/06/06 £ SR [email protected]=73999

View Document

20/11/0620 November 2006 £ IC 33886988/33486988 20/06/06 £ SR [email protected]=25000 £ SR [email protected]=375000

View Document

20/11/0620 November 2006 £ IC 33486988/33356988 06/06/06 £ SR [email protected]=130000

View Document

20/11/0620 November 2006 £ IC 33356988/33154707 12/06/06 £ SR [email protected]=202281

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 INTERIM ACCOUNTS MADE UP TO 22/08/06

View Document

17/08/0617 August 2006 £ IC 34426835/34219335 23/05/06 £ SR [email protected]=207500

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 £ IC 34856835/34711835 01/06/06 £ SR [email protected]=145000

View Document

17/08/0617 August 2006 £ IC 34219335/33846835 18/05/06 £ SR [email protected]=372500

View Document

17/08/0617 August 2006 £ IC 34711835/34426835 26/05/06 £ SR [email protected]=285000

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 £ IC 35490006/35336006 28/04/06 £ SR [email protected]=154000

View Document

21/06/0621 June 2006 £ IC 35336006/35243506 05/05/06 £ SR [email protected]=92500

View Document

21/06/0621 June 2006 £ IC 35065726/34855752 15/05/06 £ SR [email protected]=209974

View Document

21/06/0621 June 2006 £ IC 35243506/35065726 10/05/06 £ SR [email protected]=177780

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 £ IC 35610756/35490006 25/04/06 £ SR [email protected]=120750

View Document

22/05/0622 May 2006 £ IC 35696491/35592866 06/04/06 £ SR [email protected]=103625

View Document

22/05/0622 May 2006 £ IC 35858991/35741491 20/04/06 £ SR [email protected]=117500

View Document

22/05/0622 May 2006 £ IC 35741491/35696491 13/04/06 £ SR [email protected]=45000

View Document

13/04/0613 April 2006 £ IC 35940571/35858991 03/04/06 £ SR [email protected]=81580

View Document

13/04/0613 April 2006 £ IC 36097320/36057940 24/03/06 £ SR [email protected]=39380

View Document

13/04/0613 April 2006 £ IC 36152916/36097320 21/03/06 £ SR [email protected]=55596

View Document

13/04/0613 April 2006 £ IC 36057940/35940571 29/03/06 £ SR [email protected]=117369

View Document

06/04/066 April 2006 £ IC 36193512/36152916 07/03/06 £ SR [email protected]=40596

View Document

06/04/066 April 2006 £ IC 36337199/36282310 15/03/06 £ SR [email protected]=54889

View Document

06/04/066 April 2006 £ IC 36282310/36193512 10/03/06 £ SR [email protected]=88798

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 INTERIM ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 03/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

20/12/0520 December 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 INTERIM ACCOUNTS MADE UP TO 30/06/05

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 03/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

30/12/0430 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/01/04; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 AUDITOR'S RESIGNATION

View Document

04/02/044 February 2004 RETURN MADE UP TO 03/01/04; CHANGE OF MEMBERS

View Document

02/12/032 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 INTERIM ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 INTERIM ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 INTERIM ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 03/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/0327 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

25/02/0225 February 2002 INTERIM ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 03/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: CASSINI HOUSE 57 ST JAMESS STREET LONDON SW1A 1LD

View Document

08/10/018 October 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/10/018 October 2001 AUDITOR'S RESIGNATION

View Document

17/09/0117 September 2001 SHARES AGREEMENT OTC

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 £ IC 50000/2 14/06/01 £ SR 49998@1=49998

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 PROSPECTUS

View Document

29/06/0129 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/0129 June 2001 RE-MARKET PUR 19/06/01

View Document

29/06/0129 June 2001 NC INC ALREADY ADJUSTED 19/06/01

View Document

29/06/0129 June 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01

View Document

29/06/0129 June 2001 S-DIV 19/06/01

View Document

29/06/0129 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0129 June 2001 £ NC 99998/45000000 19/

View Document

29/06/0129 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0129 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/0128 June 2001 INTIAL ACCOUNTS MADE UP TO 13/06/01

View Document

15/06/0115 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 13/06/01

View Document

15/06/0115 June 2001 £ NC 50000/99998 13/06/

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: PO BOX 55 IPSLEY HOUSE IPSLEY CHURCH LANE REDDITCH WORCESTERSHIRE B98 0TL

View Document

15/06/0115 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0113 June 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/06/0113 June 2001 APPLICATION COMMENCE BUSINESS

View Document

05/06/015 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED WAVEVALE PLC CERTIFICATE ISSUED ON 31/05/01

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

03/01/013 January 2001 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