BPI 2002 LIMITED

Company Documents

DateDescription
25/05/1525 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY APPOINTED MS HILARY ANNE KANE

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND BROOKSBANK

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BERNARD BROOKSBANK / 25/05/2010

View Document

02/06/102 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH POLYTHENE LIMITED / 25/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE DUTHIE / 25/05/2010

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED DAVID GEORGE DUTHIE

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: G OFFICE CHANGED 03/01/06 10 FOSTER LANE LONDON EC2V 6HR

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED BPI LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: G OFFICE CHANGED 02/03/00 10 FOSTER LANE LONDON EC2V 6HH

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED SEMPOL PRODUCTS LIMITED CERTIFICATE ISSUED ON 17/01/00

View Document

30/06/9930 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 EXEMPTION FROM APPOINTING AUDITORS 01/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: G OFFICE CHANGED 01/07/94 HEANOR GATE HEANOR DERBYSHIRE DE7 7RG

View Document

21/04/9421 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 ADOPT MEM AND ARTS 12/01/94

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 29/02/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/12/9011 December 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 AUDITOR'S RESIGNATION

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: G OFFICE CHANGED 08/01/90 UNIT C1 BLACKPOLT TRADING ESTATE EAST BLACKPOLT ROAD WORCESTER WR3 8SG

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8918 September 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

18/09/8918 September 1989 REGISTERED OFFICE CHANGED ON 18/09/89 FROM: G OFFICE CHANGED 18/09/89 COMMON ROAD STAFFORD

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

26/08/8726 August 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8710 July 1987 REGISTERED OFFICE CHANGED ON 10/07/87 FROM: G OFFICE CHANGED 10/07/87 THE OLD POLICE STATION CHURCH STREET SWADLINCOTE. BURTON-ON-TRENT

View Document

08/05/878 May 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/86

View Document

08/05/878 May 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 DIRECTOR RESIGNED

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