Advanced company searchLink opens in new window

BP BROKERS LTD

Company number 08082641

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)
30 May 2022 AA Micro company accounts made up to 31 May 2021
25 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 May 2020
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2021 DS01 Application to strike the company off the register
19 Apr 2021 AD01 Registered office address changed from 19 Cypress Road London SE25 4AY United Kingdom to 50 Elmstead Lane Chislehurst Kent BR7 5EQ on 19 April 2021
04 Sep 2020 CS01 Confirmation statement made on 24 May 2020 with updates
28 Aug 2020 AA Micro company accounts made up to 31 May 2019
17 Apr 2020 CH01 Director's details changed for Mr Christopher Buckler on 17 April 2020
16 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with updates
14 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
11 Jun 2018 PSC04 Change of details for Mr Christopher Buckler as a person with significant control on 21 May 2018
21 May 2018 AD01 Registered office address changed from C/O Christopher Buckler 4 Bryanston Court, Grange Road Solihull West Midlands B91 1BN to 19 Cypress Road London SE25 4AY on 21 May 2018
29 Mar 2018 AA Micro company accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Nov 2016 TM01 Termination of appointment of Dominic Simon Murphy as a director on 5 October 2016
27 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Jan 2016 AP01 Appointment of Mr Dominic Simon Murphy as a director on 1 January 2016
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 4
03 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014