BPE SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Declaration of solvency |
17/10/2417 October 2024 | Appointment of a voluntary liquidator |
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 |
17/10/2417 October 2024 | Resolutions |
31/07/2431 July 2024 | Satisfaction of charge 2 in full |
31/07/2431 July 2024 | Satisfaction of charge 060505770003 in full |
04/06/244 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
01/02/241 February 2024 | Registration of charge 060505770003, created on 2024-01-29 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-12 with updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-12 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
04/10/214 October 2021 | Appointment of Mr John Kerrison Workman as a secretary on 2021-09-21 |
04/10/214 October 2021 | Termination of appointment of Christopher Lewis Allen as a secretary on 2021-09-21 |
17/03/2017 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
14/01/2014 January 2020 | DIRECTOR APPOINTED MRS JOANNE MARGARET BEWLEY |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA GETTINS |
29/01/1929 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
01/03/181 March 2018 | ADOPT ARTICLES 26/01/2018 |
08/02/188 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
09/11/169 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SAUNDERS |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA LOUISA SHIELD / 18/10/2014 |
26/01/1626 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER PEAKE / 01/11/2015 |
26/01/1626 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/02/155 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
04/02/154 February 2015 | DIRECTOR APPOINTED MRS LISA CLAIRE GETTINS |
04/02/154 February 2015 | DIRECTOR APPOINTED ELIZABETH MARY SAUNDERS |
12/01/1512 January 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CORNER |
20/11/1420 November 2014 | RETURN OF PURCHASE OF OWN SHARES |
20/11/1420 November 2014 | 30/10/14 STATEMENT OF CAPITAL GBP 1.66 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA LOUISA SHIELDS / 19/11/2014 |
06/09/146 September 2014 | ADOPT ARTICLES 01/09/2014 |
06/09/146 September 2014 | SUB-DIVISION 01/09/14 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KERRISON WORKMAN / 22/01/2014 |
14/01/1414 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
01/10/131 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/01/1318 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
30/06/1230 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/03/1230 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
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 |
31/01/1231 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
13/01/1213 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIAN PYRKE |
21/02/1121 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/01/1127 January 2011 | DIRECTOR APPOINTED ROBERT KENNETH BRYAN |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HANDLEY |
13/01/1113 January 2011 | DIRECTOR APPOINTED ANTONIA LOUISA SHIELD |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERRISON WORKMAN / 12/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CHARLESWORTH CORNER / 12/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES RADFORD / 12/01/2010 |
23/02/1023 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES RADFORD / 12/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CHARLESWORTH CORNER / 12/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PYRKE / 12/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERRISON WORKMAN / 12/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PYRKE / 12/01/2010 |
19/01/1019 January 2010 | CURREXT FROM 30/04/2010 TO 30/09/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
03/11/093 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ADELE MCDERMOTT |
03/11/093 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DARREN SHERBOURNE |
03/11/093 November 2009 | APPOINTMENT TERMINATED, DIRECTOR PAUL WAKEFIELD |
23/03/0923 March 2009 | DIRECTOR APPOINTED DARREN JAMES SHERBOURNE |
04/03/094 March 2009 | DIRECTOR APPOINTED NICOLA CORNER |
04/03/094 March 2009 | DIRECTOR APPOINTED JULIAN PYRKE |
17/02/0917 February 2009 | DIRECTOR APPOINTED ANTHONY ALEXANDER DE NOUAILLE RUDGE |
17/02/0917 February 2009 | DIRECTOR APPOINTED RICHARD HANDLEY |
21/01/0921 January 2009 | DIRECTOR APPOINTED PAUL WAKEFIELD |
21/01/0921 January 2009 | DIRECTOR APPOINTED ADELE MCDERMOTT |
12/01/0912 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/07/0714 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0725 June 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08 |
11/06/0711 June 2007 | DIRECTOR RESIGNED |
11/06/0711 June 2007 | SECRETARY RESIGNED |
13/02/0713 February 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | NEW SECRETARY APPOINTED |
25/01/0725 January 2007 | COMPANY NAME CHANGED BCOMP 313 LIMITED CERTIFICATE ISSUED ON 25/01/07 |
12/01/0712 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BPE SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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