Advanced company searchLink opens in new window

BP LETTINGS LTD

Company number 08198301

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)
04 Oct 2016 CH01 Director's details changed for Wayne Martin Purslow on 24 September 2016
03 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
19 Aug 2016 AP01 Appointment of Mrs Carrie Anne Cotter as a director on 1 July 2016
04 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
02 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 5 April 2014
22 Jun 2015 AA01 Current accounting period shortened from 30 September 2014 to 5 April 2014
12 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jan 2014 AD01 Registered office address changed from Unit 1 Spring Valley Units Stephenson Road Gorse Lane Industrial Estate Clacton Essex CO15 4XA England on 28 January 2014
28 Jan 2014 TM01 Termination of appointment of David Bishop as a director
23 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
03 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)