BPI LIMITED PARTNER LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

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

View Document

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

View Document

03/04/253 April 2025 Accounts for a small company 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

31/01/2531 January 2025 Director's details changed for Mr Jason Kent Greene on 2025-01-19

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

20/11/2420 November 2024 Change of details for British Polythene Industries Limited as a person with significant control on 2016-04-06

View Document

27/08/2427 August 2024 Registered office address changed from 96 Port Glasgow Road Greenock PA15 2UL to Studio 5013 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS on 2024-08-27

View Document

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

View Document

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

View Document

04/04/244 April 2024 Appointment of Mr Sander Zwarthof as a director on 2024-04-01

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2023-09-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

16/03/2316 March 2023 Accounts for a small company made up to 2022-09-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021 Statement of capital on 2021-12-03

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021 Resolutions

View Document

09/08/219 August 2021 Second filing of the annual return made up to 2014-12-16

View Document

09/08/219 August 2021 Second filing of the annual return made up to 2011-12-16

View Document

09/08/219 August 2021 Second filing of the annual return made up to 2012-12-16

View Document

09/08/219 August 2021 Second filing of the annual return made up to 2013-12-16

View Document

09/08/219 August 2021 Second filing of the annual return made up to 2015-12-16

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2016-12-16

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2020-12-15

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2019-12-15

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2018-12-16

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2017-12-16

View Document

16/07/2116 July 2021 Accounts for a small company made up to 2020-09-30

View Document

18/12/2018 December 2020 Confirmation statement made on 2020-12-15 with no updates

View Document

16/12/1916 December 2019 Confirmation statement made on 2019-12-15 with updates

View Document

18/12/1818 December 2018 Confirmation statement made on 2018-12-16 with no updates

View Document

19/12/1719 December 2017 Confirmation statement made on 2017-12-16 with updates

View Document

16/12/1616 December 2016 Confirmation statement made on 2016-12-16 with updates

View Document

17/12/1517 December 2015 Annual return made up to 2015-12-16 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 2014-12-16 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual return made up to 2013-12-16 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 Annual return made up to 2012-12-16 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 SECRETARY APPOINTED MS HILARY ANNE KANE

View Document

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

View Document

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 2011-12-16 with full list of shareholders

View Document

10/03/1110 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED DAVID WILLIAM HARRIS

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9PE

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

11/02/1111 February 2011 CORPORATE DIRECTOR APPOINTED BRITISH POLUTHENE LIMITED

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED MM&S (5628) LIMITED CERTIFICATE ISSUED ON 11/02/11

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

11/02/1111 February 2011 SECRETARY APPOINTED RAYMOND BERNARD BROOKSBANK

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

16/12/1016 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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