B P T MCBRIDE LIMITED
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/02/2418 February 2024 | Registered office address changed from Gables House 62 Kenilworth Road Leamington Spa Warwickshire CV32 6JX United Kingdom to Unit 17 Paragon Way Bayton Road Industrial Estate Coventry CV7 9QS on 2024-02-18 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Registered office address changed from 19 Rylston Avenue Coventry CV6 2HD United Kingdom to Gables House 62 Kenilworth Road Leamington Spa Warwickshire CV32 6JX on 2021-12-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
23/01/1823 January 2018 | CHANGE PERSON AS DIRECTOR |
22/01/1822 January 2018 | PSC'S CHANGE OF PARTICULARS / MR BLAINE PATRICK THOMAS JAMES DOUGLE OHARA MCBRIDE / 09/01/2018 |
09/01/189 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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