BBP SECURITY SERVICES & TRAINING LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Final Gazette dissolved following liquidation

View Document

06/01/246 January 2024 Final Gazette dissolved following liquidation

View Document

06/10/236 October 2023 Notice of move from Administration to Dissolution

View Document

04/09/234 September 2023 Administrator's progress report

View Document

14/08/2314 August 2023 Notice of extension of period of Administration

View Document

07/03/237 March 2023 Administrator's progress report

View Document

17/12/2217 December 2022 Statement of affairs with form AM02SOA

View Document

18/10/2218 October 2022 Result of meeting of creditors

View Document

28/09/2228 September 2022 Statement of administrator's proposal

View Document

09/12/219 December 2021 Satisfaction of charge 068536310001 in full

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 01/09/17 STATEMENT OF CAPITAL GBP 200.00

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

04/04/184 April 2018 CESSATION OF STEPHEN MARK ROWLEY AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068536310001

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROWLEY

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROWLEY

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

16/05/1116 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LLOYD / 20/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ROWLEY / 20/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER JONES / 20/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN MARK ROWLEY

View Document

06/04/096 April 2009 DIRECTOR APPOINTED GARY PETER JONES

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MARK JOHN LLOYD

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

20/03/0920 March 2009 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