BPE SERVICES LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Declaration of solvency

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James Square Cheltenham Gloucestershire GL50 3PR to Staverton Court Staverton Cheltenham GL51 0UX on 2024-10-17

View Document

17/10/2417 October 2024 Resolutions

View Document

31/07/2431 July 2024 Satisfaction of charge 2 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 060505770003 in full

View Document

04/06/244 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

01/02/241 February 2024 Registration of charge 060505770003, created on 2024-01-29

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

04/10/214 October 2021 Appointment of Mr John Kerrison Workman as a secretary on 2021-09-21

View Document

04/10/214 October 2021 Termination of appointment of Christopher Lewis Allen as a secretary on 2021-09-21

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS JOANNE MARGARET BEWLEY

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR LISA GETTINS

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

01/03/181 March 2018 ADOPT ARTICLES 26/01/2018

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SAUNDERS

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA LOUISA SHIELD / 18/10/2014

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER PEAKE / 01/11/2015

View Document

26/01/1626 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MRS LISA CLAIRE GETTINS

View Document

04/02/154 February 2015 DIRECTOR APPOINTED ELIZABETH MARY SAUNDERS

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA CORNER

View Document

20/11/1420 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1420 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 1.66

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA LOUISA SHIELDS / 19/11/2014

View Document

06/09/146 September 2014 ADOPT ARTICLES 01/09/2014

View Document

06/09/146 September 2014 SUB-DIVISION 01/09/14

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KERRISON WORKMAN / 22/01/2014

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN PYRKE

View Document

21/02/1121 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED ROBERT KENNETH BRYAN

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HANDLEY

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED ANTONIA LOUISA SHIELD

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERRISON WORKMAN / 12/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CHARLESWORTH CORNER / 12/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES RADFORD / 12/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES RADFORD / 12/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CHARLESWORTH CORNER / 12/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PYRKE / 12/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERRISON WORKMAN / 12/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PYRKE / 12/01/2010

View Document

19/01/1019 January 2010 CURREXT FROM 30/04/2010 TO 30/09/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADELE MCDERMOTT

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR DARREN SHERBOURNE

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL WAKEFIELD

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED DARREN JAMES SHERBOURNE

View Document

04/03/094 March 2009 DIRECTOR APPOINTED NICOLA CORNER

View Document

04/03/094 March 2009 DIRECTOR APPOINTED JULIAN PYRKE

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ANTHONY ALEXANDER DE NOUAILLE RUDGE

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED RICHARD HANDLEY

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED PAUL WAKEFIELD

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED ADELE MCDERMOTT

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 COMPANY NAME CHANGED BCOMP 313 LIMITED CERTIFICATE ISSUED ON 25/01/07

View Document

12/01/0712 January 2007 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