B&P PROPERTY LIMITED

Company Documents

DateDescription
24/03/2324 March 2023 Termination of appointment of Adrian Paul Wade as a director on 2023-03-08

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF

View Document

27/05/1427 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/05/1427 May 2014 CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR

View Document

20/09/1320 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013

View Document

25/09/1225 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012

View Document

22/09/1122 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011

View Document

16/08/1016 August 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/08/102 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/08/102 August 2010 STATEMENT OF AFFAIRS/4.19

View Document

02/08/102 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM RETFORD ROAD WOODHOUSE MILL SHEFFIELD SOUTH YORKSHIRE S13 9WH

View Document

23/10/0923 October 2009 COMPANY NAME CHANGED BOULTON & PAUL LIMITED CERTIFICATE ISSUED ON 23/10/09

View Document

23/10/0923 October 2009 CHANGE OF NAME 09/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON WARD / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL WADE / 01/10/2009

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS KINTZINGER

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK WENDT

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS KINTZINGER

View Document

26/11/0826 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT TURNER

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: WATCH HOUSE LANE DONCASTER SOUTH YORKSHIRE DN5 9LR

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

15/10/0215 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: WOODLAND PLACE PINETREES ROAD NORWICH NORFOLK NR7 9BB

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL GROUP ACCOUNTS MADE UP TO 27/03/93

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: RIVERSIDE WORKS RIVERSIDE NORWICH NR1 1EB

View Document

07/11/937 November 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/03/934 March 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/01/9326 January 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/01/9326 January 1993 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/01/9326 January 1993 REREGISTRATION PLC-PRI 22/01/93

View Document

03/11/923 November 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 COMPANY NAME CHANGED B & P (JOINERY) PUBLIC LIMITED C OMPANY CERTIFICATE ISSUED ON 02/07/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 RETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED

View Document

09/08/909 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

07/06/907 June 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 VARYING SHARE RIGHTS AND NAMES 10/04/90

View Document

24/04/9024 April 1990 EXGM SETTING OUT RES(AS FILED)

View Document

24/04/9024 April 1990 £ NC 15000000/18500000 10/04/90

View Document

24/04/9024 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED BOULTON & PAUL PUBLIC LIMITED CO MPANY CERTIFICATE ISSUED ON 21/03/90

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 EXEMPTION FROM APPOINTING AUDITORS 19/09/89

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8924 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

30/06/8930 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 AUDITOR'S RESIGNATION

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/8817 August 1988 NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/08/8812 August 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

06/11/876 November 1987 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

06/11/876 November 1987 REDUCTION OF ISSUED CAPITAL

View Document

06/11/876 November 1987 £ NC 14500000/15000000 24/

View Document

06/11/876 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/87

View Document

06/11/876 November 1987 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/09/8729 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

02/07/862 July 1986 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 NEW DIRECTOR APPOINTED

View Document

24/10/7524 October 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

13/12/9713 December 1897 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