- Company Overview for BPT AUTOMATION LIMITED (02223902)
- Filing history for BPT AUTOMATION LIMITED (02223902)
- People for BPT AUTOMATION LIMITED (02223902)
- Charges for BPT AUTOMATION LIMITED (02223902)
- More for BPT AUTOMATION LIMITED (02223902)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
01 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | TM01 | Termination of appointment of Paul Mccready as a director | |
01 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
23 Jan 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
11 Oct 2012 | AUD | Auditor's resignation | |
21 Aug 2012 | AP03 | Appointment of Mr Christopher John Robert Wilson as a secretary | |
20 Aug 2012 | AP01 | Appointment of Mr James Benjamin Bostock as a director | |
20 Aug 2012 | AP01 | Appointment of Mr Andrea Menuzzo as a director | |
15 Aug 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from Unit 16 Sovereign Park Cleveland Way Hemel Hempstead Herts HP2 7DA on 13 August 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of Alison Gray as a director | |
13 Aug 2012 | TM01 | Termination of appointment of John Hodge as a director | |
13 Aug 2012 | TM02 | Termination of appointment of Alison Gray as a secretary | |
05 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
16 Sep 2011 | AA | Full accounts made up to 31 May 2011 | |
01 Sep 2011 | TM01 | Termination of appointment of Janine Lewis as a director | |
26 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Janine Lynne Lewis on 24 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Paul Ernest Mccready on 24 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Alison Mcpherson Gray on 24 September 2010 | |
10 Dec 2009 | AA | Total exemption full accounts made up to 31 May 2009 |