- Company Overview for B & P ENTERPRISES LIMITED (05599357)
- Filing history for B & P ENTERPRISES LIMITED (05599357)
- People for B & P ENTERPRISES LIMITED (05599357)
- Charges for B & P ENTERPRISES LIMITED (05599357)
- More for B & P ENTERPRISES LIMITED (05599357)
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) |
---|---|---|---|
07 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
21 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Mr Samithamby Hariraman on 19 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mr Visvanathan Yoganathan on 19 November 2009 | |
06 Nov 2009 | TM02 | Termination of appointment of Ranjini Hariraman as a secretary | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
22 Jan 2009 | 363a | Return made up to 21/10/08; full list of members | |
22 Jan 2009 | 288a | Secretary appointed mr samithamby hariraman | |
22 Jan 2009 | 288a | Director appointed mr samithamby hariraman | |
22 Jan 2009 | 88(2) | Ad 12/11/07-15/11/07\gbp si 99@1=99\gbp ic 1/100\ | |
09 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
09 Apr 2008 | 288b | Appointment terminated secretary sivagnanasundaram nimalan | |
01 Apr 2008 | 287 | Registered office changed on 01/04/2008 from hounslow business park UNIT1,first floor alice way, hounslow middlesex TW3 3UD | |
01 Apr 2008 | 288a | Secretary appointed ranjini hariraman |