BPP WALES LIMITED

04340801
BPP HOUSE, ALDINE PLACE 142-144 UXBRIDGE ROAD LONDON W12 8AA

Documents

Documents
Date Category Description Pages
02 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Jul 2018 capital Statement of capital (Section 108) 3 Buy now
02 Jul 2018 insolvency Solvency Statement dated 22/06/18 1 Buy now
02 Jul 2018 resolution Resolution 1 Buy now
06 Jun 2018 accounts Annual Accounts 6 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 officers Termination of appointment of director (Timothy Stewart) 1 Buy now
30 May 2018 officers Appointment of director (Mr Gary James Dart) 2 Buy now
14 Feb 2018 officers Change of particulars for director (Ms Alison Carol Barbe) 2 Buy now
14 Jun 2017 accounts Annual Accounts 6 Buy now
07 Jun 2017 resolution Resolution 1 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 officers Termination of appointment of director (Carl Raymond Lygo) 1 Buy now
16 Mar 2017 officers Appointment of director (Ms Alison Carol Barbe) 2 Buy now
16 Mar 2017 officers Appointment of director (Professor Timothy Stewart) 2 Buy now
11 Oct 2016 officers Termination of appointment of director (William John Etchell) 1 Buy now
11 Oct 2016 officers Appointment of director (Professor Carl Raymond Lygo) 2 Buy now
09 Jun 2016 accounts Annual Accounts 6 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
22 May 2015 annual-return Annual Return 3 Buy now
20 May 2015 accounts Annual Accounts 5 Buy now
23 May 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 6 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
23 Apr 2013 accounts Annual Accounts 6 Buy now
15 Jun 2012 annual-return Annual Return 3 Buy now
09 May 2012 auditors Auditors Resignation Company 1 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
23 Sep 2011 officers Termination of appointment of director (Christopher Ross-Roberts) 1 Buy now
23 Sep 2011 officers Appointment of director (Mr William Etchell) 2 Buy now
23 Sep 2011 officers Appointment of director (Mr William Etchell) 2 Buy now
08 Jun 2011 annual-return Annual Return 3 Buy now
17 Jan 2011 accounts Annual Accounts 12 Buy now
02 Jun 2010 accounts Annual Accounts 16 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 auditors Auditors Resignation Company 1 Buy now
11 Jan 2010 officers Termination of appointment of secretary (Michael Daykin) 1 Buy now
21 Oct 2009 accounts Annual Accounts 18 Buy now
07 Aug 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/08/2009 1 Buy now
30 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
30 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
02 Jul 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
14 Oct 2008 accounts Annual Accounts 17 Buy now
30 Jun 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 21 Buy now
12 Jun 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
13 Oct 2006 officers Director's particulars changed 1 Buy now
22 Sep 2006 officers Director resigned 1 Buy now
30 Jun 2006 officers New secretary appointed 1 Buy now
30 Jun 2006 officers Secretary resigned 1 Buy now
22 Jun 2006 accounts Annual Accounts 16 Buy now
12 Jun 2006 annual-return Return made up to 22/05/06; full list of members 2 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
07 Dec 2005 officers New secretary appointed 1 Buy now
04 Nov 2005 accounts Annual Accounts 17 Buy now
01 Oct 2005 mortgage Particulars of mortgage/charge 6 Buy now
24 Aug 2005 mortgage Particulars of mortgage/charge 4 Buy now
25 Jun 2005 annual-return Return made up to 22/05/05; full list of members 3 Buy now
25 Jun 2005 officers New director appointed 3 Buy now
11 Aug 2004 officers Director's particulars changed 1 Buy now
11 Aug 2004 officers Director's particulars changed 1 Buy now
29 Jul 2004 accounts Annual Accounts 18 Buy now
17 Jun 2004 annual-return Return made up to 22/05/04; full list of members 5 Buy now
22 Mar 2004 officers Secretary resigned 1 Buy now
22 Mar 2004 officers New secretary appointed 2 Buy now
30 Aug 2003 accounts Annual Accounts 17 Buy now
04 Aug 2003 annual-return Return made up to 17/07/03; full list of members 7 Buy now
23 Jul 2002 annual-return Return made up to 17/07/02; full list of members 5 Buy now
14 Jul 2002 address Registered office changed on 14/07/02 from: 3RD floor eastgate house newport road cardiff CF2 1FB 1 Buy now
02 Jul 2002 officers New secretary appointed 2 Buy now
02 Jul 2002 officers New director appointed 3 Buy now
02 Jul 2002 officers Director resigned 1 Buy now
02 Jul 2002 officers Secretary resigned 1 Buy now
18 Jan 2002 officers New director appointed 2 Buy now
14 Dec 2001 incorporation Incorporation Company 31 Buy now