BPP INTERNATIONAL LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

28/09/2428 September 2024

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

20/02/2420 February 2024 Director's details changed for Mrs Joanna Clare Preston-Taylor on 2023-07-04

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

30/05/2330 May 2023

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

14/01/2314 January 2023 Appointment of Mrs Joanna Clare Preston-Taylor as a director on 2023-01-13

View Document

14/01/2314 January 2023 Termination of appointment of Alison Carol Wells as a director on 2023-01-13

View Document

11/06/2111 June 2021 Accounts for a small company made up to 2020-08-31

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CAROL BARBE / 22/05/2018

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR GARY JAMES DART

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEWART

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR GRAHAM STUART MARK GADDES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED PROFESSOR TIMOTHY STEWART

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CARL LYGO

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MS ALISON CAROL BARBE

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ETCHELL

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/153 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 77000

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/06/1313 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND HEWSON

View Document

14/01/1314 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/01/1314 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/06/1213 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR WILLIAM ETCHELL

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR EDMUND ROTHAY FRANCIS HEWSON

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS-ROBERTS

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

11/07/1111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/08/1026 August 2010 ADOPT ARTICLES 13/08/2010

View Document

26/08/1026 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1023 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBON

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA TONER

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR CARL RAYMOND LYGO

View Document

07/08/097 August 2009 CURRSHO FROM 31/12/2009 TO 31/08/2009

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN CROSSMAN

View Document

09/06/099 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON EMERY

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 ALTER MEMORANDUM 10/04/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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