BPC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Notification of Alexander William Mackay Haining as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Withdrawal of a person with significant control statement on 2024-03-12

View Document

12/03/2412 March 2024 Notification of Elisa Katherine Mackay Wales as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Notification of Saskia Julia Eastwood Haining as a person with significant control on 2024-03-12

View Document

10/03/2410 March 2024 Cessation of Andrew Haining as a person with significant control on 2024-03-08

View Document

10/03/2410 March 2024 Notification of a person with significant control statement

View Document

10/03/2410 March 2024 Cessation of Alexandra Caroline Mackay Haining as a person with significant control on 2024-03-08

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

14/04/2114 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAINING

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

23/03/1923 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/04/179 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/04/1614 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/03/1425 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 09/03/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CAROLINE MACKAY HAINING / 09/03/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINING / 09/03/2013

View Document

25/04/1325 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED SASKIA JULIA EASTWOOD HAINING

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED ALEXANDER WILLIAM MACKAY HAINING

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED ELISA KATHERINE MACKAY HAINING

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MRS JOANNA MARY FIFE

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

18/03/1118 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CATTESHALL MILL CATTESHALL ROAD GODALMING SURREY GU7 1NJ UK

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CAROLINE MACKAY HAINING / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAINING / 06/04/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CAROLINE MACKAY HAINING / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAINING / 01/10/2009

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 20 SOUTH HILL GODALMING SURREY GU7 1JT UK

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAINING / 01/01/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HAINING / 01/01/2009

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 3RD FLOOR HENRIETTA HOUSE 17-18 HENRIETTA STREET LONDON WC2E 8QH

View Document

07/04/087 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 7 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y ODX

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED LAW 2428 LIMITED CERTIFICATE ISSUED ON 16/05/05

View Document

09/03/059 March 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