BPEC CERTIFICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/08/2413 August 2024 Termination of appointment of Raymond Leslie as a director on 2024-07-04

View Document

13/08/2413 August 2024 Appointment of Mr Duncan William Sharp as a director on 2024-07-04

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Director's details changed for Mr Duncan Wilson on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Michael Purnell on 2022-10-14

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Termination of appointment of Graham Peter Beevers as a director on 2021-09-01

View Document

12/11/2112 November 2021 Director's details changed for Mr David Mark Antrobus on 2021-07-30

View Document

12/11/2112 November 2021 Director's details changed for Mr David Mark Antrobus on 2021-07-30

View Document

12/11/2112 November 2021 Director's details changed for Mr David Mark Antrobus on 2021-07-30

View Document

12/11/2112 November 2021 Director's details changed for Mr David Mark Antrobus on 2021-07-30

View Document

03/08/213 August 2021 Director's details changed for Mr David Mark Antrobus on 2021-07-30

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 DIRECTOR APPOINTED MR BRIAN WARRENDER

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMSON

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR WATSON CARLILL

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR WATSON ANTHONY CARLILL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR DAVID MARK ANTROBUS

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR GRAHAM PETER BEEVERS

View Document

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GLOVER

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR RAYMOND LESLIE

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WISHART

View Document

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 2 MALLARD WAY PRIDE PARK DERBY DE24 8GX

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR DUNCAN WILSON

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR PRESTON FLEMING

View Document

05/03/145 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 DIRECTOR APPOINTED MR PRESTON JAMES FLEMING

View Document

14/08/1214 August 2012 AUDITOR'S RESIGNATION

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR FRANCIS JOSEPH DAVID GLOVER

View Document

31/03/1131 March 2011 ADOPT ARTICLES 10/03/2011

View Document

31/03/1131 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/113 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ADOPT ARTICLES 21/05/2009

View Document

08/01/108 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE DICKIN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEEVERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR RONALD GARNHAM

View Document

05/06/085 June 2008 DIRECTOR APPOINTED GEORGE NORMAN THOMSON

View Document

06/03/086 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 12 ENSIGN HOUSE ENSIGN BUSINESS CENTRE WESTWOOD WAY COVENTRY CV4 8JA

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/01/9911 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 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