- Company Overview for BP LETTINGS LTD (08198301)
- Filing history for BP LETTINGS LTD (08198301)
- People for BP LETTINGS LTD (08198301)
- More for BP LETTINGS LTD (08198301)
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
|
|
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
|
|
03 Sep 2012 | NEWINC |
Incorporation
|