Advanced company searchLink opens in new window

B & P FABRICATIONS (LEICESTER) LIMITED

Company number 02618642

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)
21 Aug 2018 MR01 Registration of charge 026186420013, created on 17 August 2018
11 Jul 2018 AP01 Appointment of Ms Alison Healy as a director on 2 July 2018
11 Jul 2018 AP01 Appointment of Mr Phillip Trevor Wilson as a director on 2 July 2018
11 Jul 2018 AP01 Appointment of Mr Paul Graham Miller as a director on 2 July 2018
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
10 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The buyer 30/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2018 MR01 Registration of charge 026186420011, created on 2 May 2018
02 May 2018 MR01 Registration of charge 026186420012, created on 2 May 2018
01 May 2018 MR01 Registration of charge 026186420009, created on 30 April 2018
01 May 2018 MR01 Registration of charge 026186420010, created on 30 April 2018
30 Apr 2018 AP01 Appointment of Mr David Sankey as a director on 30 April 2018
30 Apr 2018 AP01 Appointment of Mr Sean Keith Macfarlane as a director on 30 April 2018
30 Apr 2018 AP01 Appointment of Mr Christopher Michael Fenwick as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Joseph Bryan Percival as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Patrick James Byrne as a director on 30 April 2018
30 Apr 2018 TM02 Termination of appointment of Joseph Bryan Percival as a secretary on 30 April 2018
30 Apr 2018 PSC02 Notification of Acdps Holdings Limited as a person with significant control on 30 April 2018
30 Apr 2018 PSC07 Cessation of Joseph Bryan Percival as a person with significant control on 30 April 2018
30 Apr 2018 PSC07 Cessation of Patrick James Byrne as a person with significant control on 30 April 2018
30 Apr 2018 PSC07 Cessation of Karen Byrne as a person with significant control on 30 April 2018
29 Mar 2018 MR04 Satisfaction of charge 8 in full
25 Oct 2017 AA Full accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
20 Dec 2016 AA Accounts for a medium company made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000