BPP INVENTORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-20 with updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

26/09/2426 September 2024 Change of details for Miss Leanne Milly Willcocks as a person with significant control on 2024-09-01

View Document

25/09/2425 September 2024 Change of details for Miss Leanne Milly Willcocks as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Cessation of Ann Lea Barber as a person with significant control on 2024-09-01

View Document

25/09/2425 September 2024 Termination of appointment of Ann Lea Barber as a director on 2024-09-01

View Document

25/09/2425 September 2024 Registered office address changed from Grange Villa Cholderton Road Grateley Andover SP11 8LH England to 54 Jutland Crescent Andover SP10 4NB on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Miss Leanne Milly Willcocks on 2024-09-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN BARBER / 17/07/2018

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MISS LEANNE MILLY WILLCOCKS

View Document

31/07/1831 July 2018 CESSATION OF ANN LEA BARBER AS A PSC

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE MILLY WILLCOCKS

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN BARBER

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN BARBER / 31/07/2018

View Document

25/07/1825 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 10

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 48E HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN BARBER / 05/05/2016

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/06/143 June 2014 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