BPX GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

01/11/241 November 2024 Resolutions

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Cessation of Bpx Properties Limited as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Notification of Bpx Group Holdings Limited as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

24/10/2424 October 2024 Satisfaction of charge 029293920002 in full

View Document

24/10/2424 October 2024 Cessation of Nicholas John Collins as a person with significant control on 2024-10-22

View Document

24/10/2424 October 2024 Cessation of Roger William Collins as a person with significant control on 2024-10-22

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

24/10/2424 October 2024 Cessation of Anthony Guy Collins as a person with significant control on 2024-10-22

View Document

24/10/2424 October 2024 Notification of Bpx Properties Limited as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Particulars of variation of rights attached to shares

View Document

30/08/2430 August 2024 Change of details for Mr Roger William Collins as a person with significant control on 2019-10-10

View Document

28/08/2428 August 2024 Notification of Nicholas John Collins as a person with significant control on 2019-10-10

View Document

28/08/2428 August 2024 Change of details for Mr Anthony Guy Collins as a person with significant control on 2019-10-10

View Document

12/07/2412 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Satisfaction of charge 029293920001 in full

View Document

31/05/2331 May 2023 Group of companies' accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

07/05/227 May 2022 Group of companies' accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029293920002

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 124 ROSS WALK LEICESTER LEICESTERSHIRE LE4 5HA

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / ROGER WILLIAM COLLINS / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM COLLINS / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GUY COLLINS / 02/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLLINS

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

13/05/1913 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

20/03/1920 March 2019 CESSATION OF WILLIAM ALFRED COLLINS AS A PSC

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029293920001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

03/11/163 November 2016 05/10/16 STATEMENT OF CAPITAL GBP 1600200

View Document

03/11/163 November 2016 ADOPT ARTICLES 05/10/2016

View Document

21/07/1621 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

03/08/153 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

29/07/1429 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

21/05/1421 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

10/06/1310 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/07/1231 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

13/06/1213 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

13/06/1113 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

12/07/1012 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

28/06/1028 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM COLLINS / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER WILLIAM COLLINS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY COLLINS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALFRED COLLINS / 30/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 192 MAPLEWELL ROAD WOODHOUSE EAVES LOUGHBOROUGH LEICESTERSHIRE LE12 8RA

View Document

09/07/079 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/075 June 2007 COMPANY NAME CHANGED NO. 222 LEICESTER LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NC INC ALREADY ADJUSTED 25/10/05

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0521 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 1165 MELTON ROAD SYSTON LEICESTER LE7 2JT

View Document

30/05/0330 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 £ IC 640100/100 30/04/98 £ SR 640000@1=640000

View Document

24/03/9824 March 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/03/9824 March 1998 SECT 173/640000X£1 16/03/98

View Document

23/03/9823 March 1998 ALTER MEM AND ARTS 16/03/98

View Document

23/03/9823 March 1998 £ NC 570100/1000100 16/03/98

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 £ IC 570100/100 23/05/97 £ SR 570000@1=570000

View Document

18/04/9718 April 1997 ALTER MEM AND ARTS 03/04/97

View Document

18/04/9718 April 1997 REDEMPTION OF SHARES 14/04/97

View Document

18/04/9718 April 1997 CONVE 03/04/97

View Document

18/04/9718 April 1997 NC INC ALREADY ADJUSTED 03/04/97

View Document

18/04/9718 April 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

31/07/9631 July 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 £ IC 380100/100 23/04/96 £ SR 380000@1=380000

View Document

21/03/9621 March 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/03/9620 March 1996 NC INC ALREADY ADJUSTED 15/03/96

View Document

20/03/9620 March 1996 ALTER MEM AND ARTS 15/03/96

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG

View Document

24/02/9524 February 1995 £ IC 340100/100 03/02/95 £ SR 340000@1=340000

View Document

12/01/9512 January 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/01/9512 January 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/12/94

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

19/12/9419 December 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/12/9419 December 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/11/94

View Document

01/12/941 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/941 December 1994 SECRETARY RESIGNED

View Document

01/12/941 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/12/941 December 1994 £ NC 100/340100 25/11/94

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: 20 NEW WALK LEICESTER LE1 6TX

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/94

View Document

01/12/941 December 1994 NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information