BPT REALIZATIONS LIMITED

Company Documents

DateDescription
06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM
1820 WARWICK ROAD
KNOWLE
SOLIHULL
WEST MIDLANDS
B93 0DX

View Document

30/06/1630 June 2016 DECLARATION OF SOLVENCY

View Document

30/06/1630 June 2016 SPECIAL RESOLUTION TO WIND UP

View Document

30/06/1630 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/169 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/169 April 2016 COMPANY NAME CHANGED BRITAX PENSIONS TRUST LIMITED
CERTIFICATE ISSUED ON 09/04/16

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 ADOPT ARTICLES 27/07/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
C/O WRAGGE LAWRENCE GRAHAM & CO, 11TH FLOOR, TWO SNOWHILL
BIRMINGHAM
WEST MIDLANDS
B4 6WR

View Document

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
C/O WRAGGE & CO LLP
55 COLMORE ROW
BIRMINGHAM
B3 2AS

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR THE TRUSTEE CORPORATION LIMITED

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR TONY SMITH

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK WESTON

View Document

28/01/1428 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS UNITED KINGDOM

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM WATCHMOOR POINT WATCHMOOR ROAD CAMBERLEY SURREY GU15 3EX

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KENNETH WESTON / 01/10/2010

View Document

24/02/1124 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE TRUSTEE CORPORATION LIMITED / 05/12/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN TURNER / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE DUFFIELD / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY DOREEN HEYES / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KENNETH WESTON / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY SMITH / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THORNE / 01/10/2009

View Document

08/01/108 January 2010 CORPORATE DIRECTOR APPOINTED THE TRUSTEE CORPORATION LIMITED

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COLLINSON

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 COMPANY NAME CHANGED B.S.G. PENSIONS TRUST LIMITED CERTIFICATE ISSUED ON 06/04/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 ADOPT MEM AND ARTS 26/03/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94 FROM: BURGESS HOUSE 1270 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8BB

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 03/01/94; CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/07/8730 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED BRISTOL STREET PENSIONS TRUST LI MITED CERTIFICATE ISSUED ON 09/06/87

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

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