G.BOPP & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

06/06/256 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Cessation of Peter Bopp as a person with significant control on 2023-07-14

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

05/08/245 August 2024 Notification of Stefan Zwicker as a person with significant control on 2023-11-22

View Document

05/08/245 August 2024 Notification of Pascale Angelica Vonmont as a person with significant control on 2023-11-22

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-12-31

View Document

16/08/2316 August 2023 Appointment of Mr Martin Jeitler as a director on 2023-08-14

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of Peter Bopp as a director on 2023-06-07

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 SECRETARY APPOINTED MR ANDREW JOHN MOSS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY CAROL MACHEN

View Document

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLNY / 04/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOPP / 04/08/2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: GRANGE CLOSE CLOVER NOOK INDUSTRIAL PARK SOMERCOTES DERBYSHIRE DE55 4QT

View Document

04/08/064 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

05/11/025 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 115 BRUNSWICK PARK ROAD NEW SOUTHGATE LONDON N11 1JR

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/09/944 September 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/09/931 September 1993 RETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 RETURN MADE UP TO 04/08/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: 102 CHURCH LANE EAST FINCHLEY LONDON N2 0TD

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 NC INC ALREADY ADJUSTED

View Document

26/01/8926 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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