BPL BUILDING SERVICES LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-06-09

View Document

16/06/2416 June 2024 Removal of liquidator by court order

View Document

15/06/2415 June 2024 Appointment of a voluntary liquidator

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-06-09

View Document

10/08/2110 August 2021 Liquidators' statement of receipts and payments to 2021-06-09

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 TERMINATE DIR APPOINTMENT

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071733700001

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED C B CORPORATE SERVICES LIMITED
CERTIFICATE ISSUED ON 19/06/13

View Document

09/05/139 May 2013 COMPANY NAME CHANGED BPL SOURCING LIMITED
CERTIFICATE ISSUED ON 09/05/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR COLIN BALLANTYNE

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR RABIA KHAN

View Document

24/03/1124 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED RABIA SEEMA KHAN

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN PITCHLEY

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR COLIN PITCHLEY

View Document

16/08/1016 August 2010 CORPORATE DIRECTOR APPOINTED AVENBELL LIMITED

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR DIETER PESCHKES

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANITA LINE

View Document

30/03/1030 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MISS ANITA LINE

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR DIETER MARTIN PESCHKES

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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