BPP CABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Aziz Amirali Hasham Merchant as a director on 2025-05-27

View Document

28/05/2528 May 2025 Appointment of Mr Suryanarayana Murthy Pasumarthy as a director on 2025-05-28

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MINOO HOMI PATEL / 19/10/2018

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LINDSAY PATEL / 19/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR AZIZ AMIRALI HASHAM MERCHANT

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR HENRICUS LINSSEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BROWN / 18/02/2016

View Document

28/01/1628 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/12/1530 December 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

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

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

View Accounts

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRICUS WILHELMUS MATHEUS LINSSEN / 04/03/2013

View Document

28/01/1328 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 01/11/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRICUS WILHELMUS MATHEUS LINSSEN / 13/12/2011

View Document

22/11/1122 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR DAVID BROWN

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR HENRICUS WILHELMUS MATHEUS LINSSEN

View Document

13/09/1113 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 FORM 123 INCREASING NOM CAP BY £141,858

View Document

26/08/1126 August 2011 INC NOM CAP 31/03/2011

View Document

26/08/1126 August 2011 31/03/11 STATEMENT OF CAPITAL GBP 100000

View Document

26/08/1126 August 2011 09/08/10 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5LN UNITED KINGDOM

View Document

16/08/1116 August 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

09/08/109 August 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