BP 93 LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
30 BUTLERS LEAP
RUGBY
WARWICKSHIRE
CV21 3RQ

View Document

20/03/1420 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HANDLEY

View Document

20/03/1420 March 2014 SECRETARY APPOINTED MRS SARAH JANE COOK

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM SEDDONS PLANT & ENGINEERS LTD PLODDER LANE BOLTON BL4 0LS

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HANDLEY / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SEDDON / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BROWN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN GOULBOURNE / 22/10/2009

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: G OFFICE CHANGED 24/07/06 6C MIDLAND TRADING ESTATE CONSUL ROAD RUGBY CV21 1PB

View Document

24/07/0624 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: G OFFICE CHANGED 30/05/00 THE WHARF STRETTON UNDER FOSSE RUGBY WARWICKSHIRE CV23 0PR

View Document

22/02/0022 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/05/9911 May 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/04/9928 April 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/02/9918 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: G OFFICE CHANGED 30/04/97 22 WESTON CLOSE DUNCHURCH RUGBY WARWICKSHIRE CV22 6QD

View Document

12/03/9712 March 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: G OFFICE CHANGED 23/02/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP.

View Document

11/02/9311 February 1993 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