BPA GROUP LIMITED

Company Documents

DateDescription
30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA STERN

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH PEARNE / 10/09/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH PEARNE / 07/02/2013

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA MARY HUTTON / 02/02/2012

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MRS FRANCESCA MARY HUTTON

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH PEARNE / 20/01/2012

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MACLEOD HUTTON / 01/01/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KENNETH PEARNE / 15/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM BOOK HOUSE GLEBELANDS CENTRE VINCENT LANE DORKING SURREY RH4 3HW

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: ATLAS HOUSE SPRING COURT STATION ROAD DORKING SURREY RH4 1EB

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/09/0317 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: SPRING COURT STATION ROAD DORKING SURREY RH4 1EB

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/09/0028 September 2000 S366A DISP HOLDING AGM 22/09/00

View Document

18/07/0018 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/01/00

View Document

01/02/001 February 2000 COMPANY NAME CHANGED BPA CONSULTING LIMITED CERTIFICATE ISSUED ON 01/02/00

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 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