BPC INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

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

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

04/07/244 July 2024 Satisfaction of charge 058855080003 in full

View Document

19/06/2419 June 2024 Full accounts made up to 2023-09-30

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPC INTERIORS HOLDINGS LIMITED

View Document

22/11/1722 November 2017 CESSATION OF BRIAN THOMAS FORTH AS A PSC

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN FORTH

View Document

21/11/1721 November 2017 CESSATION OF PAUL JOHN JOHNSON AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE KNIGHT / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN JOHNSON / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KNIGHT / 18/09/2017

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA PARMENTER / 18/09/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MS NICOLA PARMENTER

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MRS ANNE KNIGHT

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

15/06/1715 June 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHNSON / 24/05/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN JOHNSON / 24/05/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS FORTH / 13/06/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 24/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS FORTH / 24/05/2017

View Document

18/05/1718 May 2017 AUDITOR'S RESIGNATION

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/03/164 March 2016 Annual return made up to 10 October 2015 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 8 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/08/141 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058855080002

View Document

23/12/1323 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058855080003

View Document

22/08/1322 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058855080002

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

09/11/129 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

21/08/1221 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 SUB-DIVISION 05/09/11

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

07/09/107 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KNIGHT / 24/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FORTH / 24/07/2010

View Document

12/04/1012 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/08/092 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/0830 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/05/0821 May 2008 CURRSHO FROM 31/07/2007 TO 31/03/2007

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 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