BPS TOOLMAKERS LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

25/02/2125 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CURRSHO FROM 30/04/2020 TO 31/10/2019

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

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

View Accounts

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

13/07/1713 July 2017 CURRSHO FROM 31/10/2016 TO 30/04/2016

View Document

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

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADSHAW

View Document

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR GARY WILLIAM SMITH

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/09/1129 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NIGEL SHARMAN / 26/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOROTHY BRADSHAW / 26/09/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM STONECROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WL

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: PKF PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

12/10/0612 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 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