BUILDING AND ENGINEERING PLASTICS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021 Statement of capital on 2021-07-22

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/12/1728 December 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOLSELEY DIRECTORS LIMITED / 18/12/2017

View Document

28/12/1728 December 2017 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE MARY MCCORMICK / 18/12/2017

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM PARKVIEW 1220 ARLINGTON BUSINESS PARK THEALE READING RG7 4GA

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / BRITISH FITTINGS LIMITED / 18/12/2017

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ANDREW JAMES FREDERICK BURTON

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS

View Document

03/08/153 August 2015 SECRETARY APPOINTED KATHERINE MARY MCCORMICK

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015

View Document

12/02/1512 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/12/127 December 2012 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

11/09/1211 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

09/08/119 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/03/113 March 2011 ADOPT ARTICLES 18/02/2011

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 18 PO BOX VINES LANE DROITWICH WORCESTERSHIRE WR9 8ND

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 S366A DISP HOLDING AGM 20/02/01

View Document

13/04/0113 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: STANTON HOUSE PO BOX 297 HOLYHEAD ROAD BIRMINGHAM WEST MIDLANDS B21 0AH

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9810 August 1998 AUDITOR'S RESIGNATION

View Document

06/08/986 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/975 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9627 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/9620 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 ADOPT MEM AND ARTS 12/07/96

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: FURTHERGATE INDUSTRIAL PARK HUTTON ST OFF HARWOOD ST BLACKBURN BB1 3BY

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

09/10/929 October 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: UNIT 1 STANCLIFFE STREET INDUSTRIAL ESTATE STANCLIFFE STREET BLACKBURN BB2 2QR

View Document

14/07/8814 July 1988 £ SR 1333@1

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 1333 @ £1 21/12/87

View Document

20/01/8820 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/8713 May 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 30/04/86; 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