BPM CONTRACTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2515 October 2025 New | Registered office address changed from 12 Stable Yard Windsor Bridge Road Bath BA2 3AY England to Unit E1 Southgate Commerce Park Frome Somerset BA11 2RY on 2025-10-15 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with updates |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Memorandum and Articles of Association |
28/07/2328 July 2023 | Resolutions |
20/07/2320 July 2023 | Cessation of Claire Kille as a person with significant control on 2023-07-14 |
20/07/2320 July 2023 | Notification of Bpm Land Holdings Limited as a person with significant control on 2023-07-14 |
20/07/2320 July 2023 | Cessation of Christopher David Kille as a person with significant control on 2023-07-14 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/11/215 November 2021 | Certificate of change of name |
20/10/2120 October 2021 | Registered office address changed from 3 Park Lane Bath BA1 2XG to 12 Stable Yard Windsor Bridge Road Bath BA2 3AY on 2021-10-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
19/04/1619 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE CLIFTON / 31/05/2014 |
12/06/1412 June 2014 | APPOINTMENT TERMINATED, SECRETARY HELEN THOMAS |
24/04/1424 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
27/04/1227 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID KILLE / 31/03/2012 |
27/04/1227 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE CLIFTON / 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 3 PARK AVENUE BATH BA1 2XG UNITED KINGDOM |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 3 PARK LANE BATH BA1 2XG ENGLAND |
05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM SHERIDAN HOUSE 2 TENNYSON PLACE MILTON AVENUE BATH BA2 4QZ |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
23/03/1123 March 2011 | DIRECTOR APPOINTED MS CLAIRE CLIFTON |
23/03/1123 March 2011 | 22/03/11 STATEMENT OF CAPITAL GBP 100 |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM NELSON HOUSE, 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY |
23/04/0923 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / HELEN THOMAS / 31/01/2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER KILLE |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
04/10/074 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/04/074 April 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/02/0719 February 2007 | COMPANY NAME CHANGED C K RENOVATIONS LIMITED CERTIFICATE ISSUED ON 19/02/07 |
02/01/072 January 2007 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | SECRETARY RESIGNED |
25/05/0525 May 2005 | DIRECTOR RESIGNED |
18/04/0518 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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