B P L CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Statement of company's objects

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

17/10/2317 October 2023 Registered office address changed from 99 Stanley Road Bootle L20 7DA England to 28 Station Road Maghull L31 3DB on 2023-10-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2022-01-01

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 28 STATION ROAD MAGHULL LIVERPOOL MERSEYSIDE L31 3DB

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/05/172 May 2017 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RAWCLIFFE / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE RAWCLIFFE / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAWCLIFFE / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAWCLIFFE / 02/05/2017

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAWCLIFFE / 22/03/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE RAWCLIFFE / 26/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAWCLIFFE / 26/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED PETER RAWCLIFFE

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 36 HILLCREST MAGHULL LIVERPOOL MERSEYSIDE L31 6AA

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

10/08/0410 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 28A MART LANE BURSCOUGH LANCASHIRE L40 0SD

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 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