Advanced company searchLink opens in new window

BPB INVESTMENTS OVERSEAS LIMITED

Company number 04380762

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)
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
12 Oct 2022 PSC05 Change of details for Bpb Group Operations Limited as a person with significant control on 6 April 2016
10 Oct 2022 AA Full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
04 Nov 2021 PSC05 Change of details for Bpb Group Operations Limited as a person with significant control on 15 October 2020
03 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 3 November 2021
03 Nov 2021 PSC07 Cessation of Compagnie De Saint-Gobain as a person with significant control on 6 April 2016
06 Oct 2021 AA Full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
20 Apr 2021 AA Full accounts made up to 31 December 2019
11 Jan 2021 CH01 Director's details changed for Mr Michael Strickland Chaldecott on 8 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Nicholas James Cammack on 8 January 2021
11 Jan 2021 CH03 Secretary's details changed for Mr Richard Keen on 8 January 2021
15 Oct 2020 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 15 October 2020
10 May 2020 TM02 Termination of appointment of Alun Roy Oxenham as a secretary on 1 May 2020
10 May 2020 AP03 Appointment of Mr Richard Keen as a secretary on 1 May 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
02 Sep 2019 AA Full accounts made up to 31 December 2018
01 Mar 2019 TM01 Termination of appointment of Stephane Heraud as a director on 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
14 Jan 2019 AP01 Appointment of Mr Michael Strickland Chaldecott as a director on 1 January 2019
14 Jan 2019 AP01 Appointment of Mr Nicholas James Cammack as a director on 31 December 2018
14 Jan 2019 TM01 Termination of appointment of Bertrand Pierre Antoine Clavel as a director on 1 January 2019