BPB GROUP OPERATIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

12/10/2212 October 2022 Change of details for Bpb Group Finance Limited as a person with significant control on 2017-04-10

View Document

11/10/2211 October 2022 Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-04-10

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

10/05/2010 May 2020 SECRETARY APPOINTED MR RICHARD KEEN

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, SECRETARY ALUN OXENHAM

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR MICHAEL STRICKLAND CHALDECOTT

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR BERTRAND CLAVEL

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALUN OXENHAM

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANE HERAUD

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDE-ALAIN TARDY

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE HERAUD / 26/03/2018

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR STEPHANE HERAUD

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DU MOULIN

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DU MOULIN / 18/08/2014

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 AUDITOR'S RESIGNATION

View Document

17/02/1417 February 2014 AUD SECT 519

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR BERTRAND PIERRE ANTOINE CLAVEL

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR EMMANUEL DU MOULIN

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR EDOUARD CHARTIER

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDOUARD ALAIN MARIE CHARTIER / 15/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE-ALAIN TARDY / 15/07/2011

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR CLAUDE IMAUVEN

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED CLAUDE-ALAIN TARDY

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR JEAN-PIERRE CLAVEL

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND LAZARD / 26/11/2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: SEFTON PARK STOKE POGES SLOUGH SL2 4JS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 NC INC ALREADY ADJUSTED 21/07/05

View Document

12/09/0512 September 2005 MEMORANDUM OF ASSOCIATION

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: PARK HOUSE 15 BATH ROAD SLOUGH BERKSHIRE SL1 3UF

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

10/08/0510 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/052 August 2005 COMPANY NAME CHANGED PRECIS (2520) LIMITED CERTIFICATE ISSUED ON 02/08/05

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 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