BP ROLLS GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

09/05/259 May 2025 Satisfaction of charge 2 in full

View Document

09/05/259 May 2025 Satisfaction of charge 043223880003 in full

View Document

09/05/259 May 2025 Satisfaction of charge 1 in full

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

14/06/2414 June 2024 Appointment of Mr Christopher Hocking as a director on 2024-06-14

View Document

01/06/241 June 2024 Accounts for a small company made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Paul Andrew Thomas as a director on 2023-11-07

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

14/07/2114 July 2021 Appointment of Mr Paul Andrew Thomas as a director on 2021-07-01

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR NADIA WILLIAMSON

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

05/01/165 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

10/12/1410 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MISS NADIA WILLIAMSON

View Document

29/07/1429 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR TARIQ JAVAID ABUL

View Document

06/01/146 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043223880003

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

17/12/1217 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/11/1130 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAMPBELL-BIRKETT

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

16/11/1016 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ROLLS / 14/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL FRASER CAMPBELL-BIRKETT / 14/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP ROLLS / 14/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUW THOMAS / 14/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANCHIA MOIRA ROLLS / 14/11/2009

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLLS / 01/05/2009

View Document

07/07/097 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/051 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/12/0224 December 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/04/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/04/02

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

14/11/0114 November 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