BIPEL LIMITED

Company Documents

DateDescription
29/06/1529 June 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 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

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

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

28/08/1428 August 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

24/09/1324 September 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

12/07/1212 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

14/09/1114 September 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

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

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

View Document

16/10/0816 October 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

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

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

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 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

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

23/03/0523 March 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

16/10/0316 October 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

10/09/0110 September 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 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 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

18/08/9918 August 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

18/08/9818 August 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

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

30/09/9730 September 1997 AUDITOR'S RESIGNATION

View Document

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

View Document

02/10/962 October 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

25/11/9525 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

29/09/9529 September 1995 AUDITOR'S RESIGNATION

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

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM:
C/O C I GROUP PLC
FIRST FLOOR DEFIANT HOUSE
PENDEFORD BUS PARK WOBASTON ROAD
WOLVERHAMPTON WEST MIDS 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 WV10 9NL

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

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 ALTER MEM AND ARTS 02/04/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

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

View Document

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

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM:
C/O C I GROUP PLC
SHOWDELL ROAD
WOLVERHAMPTON
WV10 9NL

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

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

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

23/03/9223 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

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

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

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

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

23/11/8823 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

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 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

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

View Document

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

View Document

24/07/8724 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

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

View Document

01/07/861 July 1986 NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM:
STREETLY WORKS
ALDRIDGE ROAD
SUTTON COLDFIELD
WEST MIDLANDS B74 2DZ

View Document


More Company Information