- Company Overview for BBPI LIMITED (03294310)
- Filing history for BBPI LIMITED (03294310)
- People for BBPI LIMITED (03294310)
- More for BBPI LIMITED (03294310)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
03 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Apr 2023 | PSC02 | Notification of Bbpi Holdings Limited as a person with significant control on 16 March 2023 | |
25 Apr 2023 | PSC07 | Cessation of Cowling Rawnsley Financial Solutions Limited as a person with significant control on 16 March 2023 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
03 Dec 2021 | AP01 | Appointment of Mr Steven John Hornshaw as a director on 23 November 2021 | |
02 Dec 2021 | TM02 | Termination of appointment of Mark Malcolm Dearnley as a secretary on 23 November 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Mark Malcolm Dearnley as a director on 23 November 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2019 | CH01 | Director's details changed for Mr Gary Rawnsley on 7 August 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mr Mark Malcolm Dearnley on 7 August 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mr Nicholas Allan Cowling on 7 August 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mr John Westwood Brear on 7 August 2019 | |
07 Aug 2019 | CH03 | Secretary's details changed for Mr Mark Malcolm Dearnley on 7 August 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates |