B.P. & S.C. LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr Paul Matthew Gillow as a director on 2025-01-13

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/06/2421 June 2024 Appointment of Mrs Bernadette Orr as a director on 2024-05-21

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-30

View Document

20/09/2320 September 2023 Appointment of Mr Chris Lillie as a director on 2023-07-31

View Document

05/09/235 September 2023 Termination of appointment of Elaine Birchall as a director on 2023-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-01-01

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED RACHAEL BOUCH

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JAMES

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/16

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR ARTHUR WILLIAM RICHMOND

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/15

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL KEITH JAMES / 16/09/2015

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MS ELAINE BIRCHALL

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/14

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD HOWARD

View Document

05/09/125 September 2012 SECRETARY APPOINTED MR ARTHUR RICHMOND

View Document

28/10/1128 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 01/01/10

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM C/O MANDERSON HOUSE 5230 VALIANT COURT GLOUCESTER BUSINESS PARK HUCCLECOTE GLOUCESTER GL3 4FE ENGLAND

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM FARMLEA HOUSE 2 AND 3 ORIEL VILLAS ORIEL ROAD CHELTENHAM GLOUCESTER GL50 1XN

View Document

05/11/095 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HOWARD / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL KEITH JAMES / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HOWARD / 05/11/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/09

View Document

08/10/098 October 2009 STATEMENT BY DIRECTORS

View Document

08/10/098 October 2009 08/10/09 STATEMENT OF CAPITAL GBP 4000

View Document

08/10/098 October 2009 SOLVENCY STATEMENT DATED 24/09/09

View Document

08/10/098 October 2009 REDUCE ISSUED CAPITAL

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN KELLAND

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH SLOAN

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIE HEDLEY

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY FORSKITT

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM SALTERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: RHOSILI ROAD BRACKMILLS NORTHAMPTON NN7 4AN

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 COMPANY NAME CHANGED THE BRITISH PEPPER & SPICE COMPA NY LIMITED CERTIFICATE ISSUED ON 09/07/98

View Document

29/05/9829 May 1998 AUDITOR'S RESIGNATION

View Document

26/05/9826 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/98

View Document

26/05/9826 May 1998 ADOPT MEM AND ARTS 19/05/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NC INC ALREADY ADJUSTED 15/05/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 £ NC 11000/19000000 15/05/98

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: CLARKS MILL STALLARDS STREET TROWBRIDGE WILTS BA14 8HH

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/09/9716 September 1997 S366A DISP HOLDING AGM 27/08/97

View Document

16/09/9716 September 1997 S252 DISP LAYING ACC 27/08/97

View Document

16/09/9716 September 1997 APP OF AUDITORS 27/08/97

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

25/11/9425 November 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 NEW SECRETARY APPOINTED

View Document

23/03/9423 March 1994 SECRETARY RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 NC INC ALREADY ADJUSTED 26/05/93

View Document

09/06/939 June 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/06/939 June 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/06/939 June 1993 £ NC 3/11000 26/05/

View Document

09/06/939 June 1993 ALTER MEM AND ARTS 26/05/93

View Document

10/05/9310 May 1993 COMPANY NAME CHANGED PACE AUTOMAT LIMITED CERTIFICATE ISSUED ON 10/05/93

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: C/O IMPERIAL BIOTECHNOLOGY LTD. IMPERIAL ROAD SOUTH KENSINGTON LONDON SW7 2BT

View Document

16/08/9116 August 1991 NEW SECRETARY APPOINTED

View Document

16/08/9116 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 REGISTERED OFFICE CHANGED ON 20/11/89 FROM: UNIT A2 NUGENT INDUSTRIAL ESTATE CRAY AVENUE,ORPINGTON KENT BR5 3RP

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM: UNIT 18 EMPRESS INDUSTRIAL ESTATE ANDERTON STREET HIGHER INCE WIGAN GREATER MANCHESTER

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8524 September 1985 ANNUAL RETURN MADE UP TO 24/06/85

View Document

03/05/853 May 1985 ANNUAL RETURN MADE UP TO 31/07/84

View Document

09/03/849 March 1984 ANNUAL RETURN MADE UP TO 31/12/83

View Document

05/08/835 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/08/83

View Document

27/05/8327 May 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

26/05/8326 May 1983 ANNUAL RETURN MADE UP TO 31/12/81

View Document

25/05/8325 May 1983 ANNUAL RETURN MADE UP TO 20/08/80

View Document

12/02/7912 February 1979 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