Advanced company searchLink opens in new window

BIPO LIMITED

Company number 06137039

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)
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 60
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from C/O C/O Weaver-Afs Ltd 87 Margaret Road Barnet Hertfordshire EN4 9NX United Kingdom on 7 January 2013
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Sep 2012 AD01 Registered office address changed from Stag House the Hopgrounds Finchingfield Braintree Essex CM7 4LU United Kingdom on 13 September 2012
11 Jul 2012 AP01 Appointment of Mr James Wherry as a director
11 Jul 2012 TM02 Termination of appointment of Christopher Green as a secretary
11 Jul 2012 AP01 Appointment of Mr Douglas James Harley as a director
10 Jul 2012 AP01 Appointment of Mr Peter James Wallace as a director
10 Jul 2012 TM02 Termination of appointment of Christopher Green as a secretary
19 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Sean Christopher Butler on 5 March 2012
10 Jan 2012 AD01 Registered office address changed from 1St Floor Holborn Gate 330 High Holborn London WC1V 7QT United Kingdom on 10 January 2012
06 Jan 2012 AD01 Registered office address changed from Stag House the Hopgrounds Finchingfield Esses CM7 4LU United Kingdom on 6 January 2012
06 Jan 2012 AD01 Registered office address changed from Stag House, the Hopgrounds Finchingfield Essex CM7 4LU on 6 January 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Sean Christopher Butler on 26 March 2010
19 Mar 2010 CERTNM Company name changed butler green associates LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
19 Mar 2010 CONNOT Change of name notice
16 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27