Advanced company searchLink opens in new window

BPT AUTOMATION LIMITED

Company number 02223902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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