BP REALISATIONS LTD

Company Documents

DateDescription
19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040755380009

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/12/109 December 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/02/096 February 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: UNIT C30 ROSEHILL INDUSTRIAL ESTATE MARKET DRAYTON TF9 2JU

View Document

16/07/0816 July 2008 31/03/08 PARTIAL EXEMPTION

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 6 FLOWERS HILL CLOSE BRISLINGTON BRISTOL BS4 5LF

View Document

30/10/0630 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/10/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/03/05

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: UNIT 1 RINGSIDE BUSINESS PARK HEOL Y RHOSOG SPRING MEADOW RUMNEY CARDIFF CF3 2EW

View Document

23/06/0323 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/017 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 NC INC ALREADY ADJUSTED 23/05/01

View Document

07/07/017 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/017 July 2001 � NC 1000/5000 23/05/0

View Document

07/07/017 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/017 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/0111 June 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 COMPANY NAME CHANGED SPACEMAIL LIMITED CERTIFICATE ISSUED ON 05/12/00

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

21/09/0021 September 2000 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