BPMD LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

24/12/2124 December 2021 Application to strike the company off the register

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

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

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

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

View Accounts

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 PREVSHO FROM 31/01/2017 TO 30/04/2016

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / DAMINI MCCULLOCH / 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BROOKE MCCULLOCH / 10/08/2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 5 KING EDWARD ROAD CHRISTS HOSPITAL HORSHAM WEST SUSSEX RH13 0ND

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/12/1113 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 SAIL ADDRESS CREATED

View Document

09/12/109 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BROOKE MCCULLOCH / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: MAINE B ATTACHED HOUSE CHRISTS HOSPITAL HORSHAM WEST SUSSEX RH13 0LE

View Document

08/02/038 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

21/01/0321 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

29/10/0229 October 2002 FIRST GAZETTE

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 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