Advanced company searchLink opens in new window

BPB FINANCE (NO. 4) LIMITED

Company number 04406489

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)
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
11 Oct 2022 PSC05 Change of details for Bpb Limited as a person with significant control on 28 March 2017
11 Oct 2022 PSC07 Cessation of Compagnie De Saint-Gobain as a person with significant control on 28 March 2017
10 Oct 2022 AA Full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
22 Apr 2021 AA Full accounts made up to 31 December 2019
22 Mar 2021 SH14 Redenomination of shares. Statement of capital 2 February 2021
  • GBP 335,800,001.5
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
11 Jan 2021 CH01 Director's details changed for Mr Michael Strickland Chaldecott 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
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
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
02 Sep 2019 AA Full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
18 Jan 2019 TM01 Termination of appointment of Stephane Heraud as a director on 31 December 2018
18 Jan 2019 AP01 Appointment of Mr Nicholas James Cammack as a director on 31 December 2018
18 Sep 2018 AA Full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
24 Apr 2018 CH01 Director's details changed for Mr Stephane Heraud on 26 March 2018