BP2023 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Accounts for a small company made up to 2024-09-30

View Document

23/12/2423 December 2024 Change of details for Warners Group Publications Plc as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/01/2411 January 2024 Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

View Document

11/01/2411 January 2024 Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

View Document

10/01/2410 January 2024 Change of details for Warners Group Publications Plc as a person with significant control on 2024-01-02

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-09-30

View Document

10/01/2410 January 2024 Director's details changed for Mr Philip Andrew Warner on 2024-01-10

View Document

11/10/2311 October 2023 Previous accounting period shortened from 2023-12-09 to 2023-09-30

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-09

View Document

20/03/2320 March 2023 Appointment of Mr Philip Andrew Warner as a director on 2023-03-15

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

24/01/2324 January 2023 Termination of appointment of Stephen Hugh Wellbeloved as a secretary on 2022-12-09

View Document

24/01/2324 January 2023 Appointment of Mr Stephen Aquila Warner as a director on 2022-12-09

View Document

24/01/2324 January 2023 Termination of appointment of Stephen Hugh Wellbeloved as a director on 2022-12-09

View Document

23/01/2323 January 2023 Cessation of Conference & Event Management Services Ltd as a person with significant control on 2022-12-09

View Document

23/01/2323 January 2023 Notification of Warners Group Publications Plc as a person with significant control on 2022-12-09

View Document

16/12/2216 December 2022 Registered office address changed from 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF England to The Maltings Manor Lane Bourne Lincolnshire PE10 9PH on 2022-12-16

View Document

09/12/229 December 2022 Annual accounts for year ending 09 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 COMPANY NAME CHANGED BP2019 LIMITED CERTIFICATE ISSUED ON 05/12/19

View Document

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 COMPANY NAME CHANGED BP2017 LIMITED CERTIFICATE ISSUED ON 05/04/18

View Document

05/04/185 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1626 April 2016 COMPANY NAME CHANGED BP2015 LIMITED CERTIFICATE ISSUED ON 26/04/16

View Document

20/01/1620 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR DESMOND VICKERS

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HUGH WELLBELOVED / 10/07/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUGH WELLBELOVED / 10/07/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED BP2017 LIMITED CERTIFICATE ISSUED ON 21/02/14

View Document

21/02/1421 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/146 February 2014 COMPANY NAME CHANGED BP2013 LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

16/01/1416 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 36 HIGH STREET, MADELEY TELFORD SHROPHIRE TF7 5AS

View Document

24/01/1224 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 COMPANY NAME CHANGED BP2011 LIMITED CERTIFICATE ISSUED ON 09/12/11

View Document

09/12/119 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 COMPANY NAME CHANGED BP2009 LIMITED CERTIFICATE ISSUED ON 09/06/10

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND VICKERS / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED BP2007 LTD. CERTIFICATE ISSUED ON 15/07/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 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