B.P.M. ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-18 |
26/07/2426 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
12/07/2412 July 2024 | Registered office address changed from Unit 8B Ashmount Business Parc Swansea Enterprise Park Swansea SA6 8QR to 63 Walter Road Swansea SA1 4PT on 2024-07-12 |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Appointment of a voluntary liquidator |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Statement of affairs |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/02/2125 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CESSATION OF MARIE FISHER LLOYD AS A PSC |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/03/2025 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/02/122 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
31/01/1231 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
25/10/1125 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/02/1110 February 2011 | Annual return made up to 20 October 2010 with full list of shareholders |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM LYTE INDUSTRIES (WALES) WIND STREET YSTRADGYNLAIS SWANSEA SA9 1AF |
04/06/104 June 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 98 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/05/108 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
03/03/103 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL WATKINS |
10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM LYTE INDUSTRIES (WALES) WIND ROAD YSTRADGYNLAIS SWANSEA WEST GLAMORGAN SA9 1AF UNITED KINGDOM |
02/12/092 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM UNIT 8B ASHMOUNT PARC SWANSEA ENTERPRISE PARC SWANSEA SA6 8QR |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BYRON FISHER / 01/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATKINS / 01/10/2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
03/12/083 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/04/077 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0622 December 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0516 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/051 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/11/051 November 2005 | NEW DIRECTOR APPOINTED |
01/11/051 November 2005 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 35-37 STATION ROAD PORT TALBOT SA13 1NN |
01/11/051 November 2005 | DIRECTOR RESIGNED |
01/11/051 November 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | 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 B.P.M. ENGINEERING 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