BIPEL GROUP PLC

Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/04/2528 April 2025 Appointment of Mr Joel Paul Whitehouse as a director on 2025-04-14

View Document

28/04/2528 April 2025 Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

07/10/247 October 2024 Appointment of Ms Karen Lorraine Atterbury as a director on 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Charles Alex Henderson as a secretary on 2024-09-30

View Document

07/10/247 October 2024 Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Charles Alex Henderson as a director on 2024-09-30

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS HANNAH KATE NICHOLS

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR JOHN CHRISTOPHER HUMPHREYS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: C/O HILL & SMITH HOLDINGS PLC SPRINGVALE IND & BUSINESS PARK BILSTON WEST MIDLANDS WV14 0QL

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: PO BOX 58 ALMA STREET SMETHWICK WARLEY WEST MIDLANDS B66 2RP

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 AUDITOR'S RESIGNATION

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

05/10/955 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: C/O CI GROUP PLC DEFIANT HOUSE PENDEFORD OFFICE PARK WOBASTON ROAD WOLVERHAMPTON WEST MIDLANDS WV9 5HA

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: C/O C I GROUP PLC 1ST FLOOR DEFIANT HOUSE PENDEFORD BUSINESS PARK WOBSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV9 5HA

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: C/O C I GROUP PLC SHOWELL ROAD WOLVERHAMPTON WEST MIDLANDS WV109NL

View Document

05/10/945 October 1994 AUDITOR'S RESIGNATION

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: C/O C I GROUP PLC SHOWELL ROAD WOLVERHAMPTON WEST MIDLANDS, WV10 9NL

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: 52 ENTERPRISE DRIVE STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2DZ

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 DIRECTOR RESIGNED

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/08/8811 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 RETURN MADE UP TO 12/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/10/8627 October 1986 RETURN OF ALLOTMENTS

View Document

26/07/8626 July 1986 GAZETTABLE DOCUMENT

View Document

18/07/8618 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

23/06/8623 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8623 June 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

23/06/8623 June 1986 ALTER SHARE STRUCTURE

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: STREETLY WORKS ALDRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2BZ

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