B P ROLLS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

09/05/259 May 2025 Satisfaction of charge 022828240008 in full

View Document

09/05/259 May 2025 Satisfaction of charge 6 in full

View Document

09/05/259 May 2025 Satisfaction of charge 5 in full

View Document

09/05/259 May 2025 Satisfaction of charge 2 in full

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

14/06/2414 June 2024 Appointment of Mr Christopher Hocking as a director on 2024-06-14

View Document

01/06/241 June 2024 Accounts for a small company made up to 2023-10-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-10-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

22/11/2222 November 2022 Secretary's details changed for Mrs Sanchia Moira Rolls on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mrs Sanchia Moira Rolls on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Brian Philip Rolls on 2022-11-22

View Document

21/11/2221 November 2022 Director's details changed for Mr David Brian Rolls on 2022-11-21

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR NADIA WILLIAMSON

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

25/02/1625 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

20/02/1520 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MISS NADIA WILLIAMSON

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR TARIQ JAVAID ABUL

View Document

24/02/1424 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022828240008

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

08/04/138 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BRADBURY

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

15/02/1215 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAMPBELL-BIRKETT

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED PAUL SMITH

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTS

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

20/01/1120 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATTHEW BRADBURY / 27/01/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLLS / 01/05/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED NEIL BRADBURY

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR GERARD MCGONAGLE

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED GERARD MCGONAGLE

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 EXEMPTION FROM APPOINTING AUDITORS 10/11/99

View Document

02/12/992 December 1999 S366A DISP HOLDING AGM 10/11/99

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/03/972 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/05/9229 May 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 REGISTERED OFFICE CHANGED ON 10/02/91 FROM: 8TH FLOOR COMMONWEALTH HOUSE 1 NEW OXFORD STREET LONDON WC1A 1NU

View Document

02/05/902 May 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/12/898 December 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/08/8818 August 1988 COMPANY NAME CHANGED B P ROLLS (CRASH REPAIRS) LIMITE D CERTIFICATE ISSUED ON 19/08/88

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

02/08/882 August 1988 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