BPC RECRUITMENT LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Change of details for Bpc Nationwide Ltd as a person with significant control on 2024-11-18

View Document

10/02/2510 February 2025 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to 940 Green Lanes London N21 2AD on 2025-02-10

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

18/04/2418 April 2024 Notification of Bpc Nationwide Ltd as a person with significant control on 2019-11-01

View Document

18/04/2418 April 2024 Cessation of Stephen Blight as a person with significant control on 2019-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Termination of appointment of Tracey Michelle Whay as a director on 2023-08-04

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

05/04/195 April 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MICHELLE REECE / 21/01/2019

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MRS TRACEY MICHELLE REECE

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MRS SARAH JAYNE MOORE

View Document

30/10/1830 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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