BPI 2010 LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Jason Kent Greene as a director on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Damien Clayton as a director on 2025-05-12

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

04/04/254 April 2025 Full accounts made up to 2024-09-30

View Document

11/02/2511 February 2025 Secretary's details changed for Ms Deborah Hamilton on 2025-02-10

View Document

11/02/2511 February 2025 Director's details changed for Mr Sander Zwarthof on 2025-02-11

View Document

10/02/2510 February 2025 Change of details for British Polythene Industries Limited as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10

View Document

03/02/253 February 2025 Director's details changed for Mr Jason Kent Greene on 2025-01-19

View Document

19/07/2419 July 2024 Termination of appointment of British Polythene Limited as a director on 2024-07-19

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Alan Harris as a director on 2024-05-03

View Document

05/04/245 April 2024 Appointment of Mr Sander Zwarthof as a director on 2024-04-01

View Document

01/03/241 March 2024 Full accounts made up to 2023-09-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

15/03/2315 March 2023 Full accounts made up to 2022-09-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/07/2130 July 2021 Full accounts made up to 2020-09-30

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GILES

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MS DEBORAH HAMILTON

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR MARK WILLIAM MILES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETRUS VERVAAT

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON KESTERTON

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JASON KENT GREENE

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DUTHIE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ALAN HARRIS

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH / 22/12/2017

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / BRITISH POLYTHENE INDUSTRIES LIMITED / 22/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILES

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY KANE

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ANDREW SAMUEL GREEN

View Document

10/10/1610 October 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR PETRUS RUDOLF MARIA VERVAAT

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR SIMON JOHN KESTERTON

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

27/10/1427 October 2014 AUDS RES 519

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

28/05/1428 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1312 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/124 September 2012 SECRETARY APPOINTED MS HILARY ANNE KANE

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND BROOKSBANK

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH POLYTHENE LIMITED / 21/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE DUTHIE / 21/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BERNARD BROOKSBANK / 21/05/2010

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/05/0925 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED DAVID GEORGE DUTHIE

View Document

21/05/0821 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 10 FOSTER LANE LONDON EC2V 6HR

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 COMPANY NAME CHANGED ALIDA RECYCLING LIMITED CERTIFICATE ISSUED ON 18/07/01

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 10 FOSTER LANE LONDON EC2V 6HH

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

08/09/968 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/941 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: HEANOR GATE ROAD HEANOR DERBY DE7 7QZ

View Document

01/07/941 July 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 ADOPT MEM AND ARTS 22/12/93

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 COMPANY NAME CHANGED ALIDA RECLAIMERS LTD. CERTIFICATE ISSUED ON 07/06/91

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 GAZETTABLE DOCUMENT

View Document

15/11/8615 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/8630 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 COMPANY NAME CHANGED ALIDA PLASTICS LIMITED CERTIFICATE ISSUED ON 08/10/86

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 COMPANY NAME CHANGED ALIDA RECLAIMERS LIMITED CERTIFICATE ISSUED ON 02/07/86

View Document

18/06/8618 June 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information