BPC MOTOR ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/01/2118 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

17/07/1917 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

14/09/1814 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/12/1715 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/12/154 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALBERT BIRKS / 01/12/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALBERT BIRKS / 01/12/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA BHAILALBHAI PATEL / 01/12/2015

View Document

04/12/154 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1327 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/11/1026 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/11/0926 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALBERT BIRKS / 22/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHUPENDRA BHAILALBHAI PATEL / 22/11/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM THORNBURY HOUSE THE WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

27/11/0827 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/11/9826 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 £ NC 1000/100000 08/12/97

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 08/12/97

View Document

06/08/976 August 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

07/02/977 February 1997 COMPANY NAME CHANGED MILFORD (UK) LIMITED CERTIFICATE ISSUED ON 10/02/97

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 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