BPEX LIMITED

06539520
. STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2TL

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
03 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Oct 2020 accounts Annual Accounts 3 Buy now
22 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 officers Appointment of secretary (Mr Kenneth John Boyns) 2 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Christopher Alan Perry) 1 Buy now
11 Jul 2017 accounts Annual Accounts 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2016 officers Termination of appointment of director (Michael Joseph Sloyan) 1 Buy now
04 Nov 2016 officers Appointment of director (Ms Jane Louise King) 2 Buy now
25 Oct 2016 officers Termination of appointment of director (Christopher Gordon Goodwin) 1 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Christopher Gordon Goodwin) 1 Buy now
25 Oct 2016 officers Appointment of secretary (Mr Christopher Alan Perry) 2 Buy now
25 Oct 2016 officers Appointment of director (Mr Kenneth John Boyns) 2 Buy now
14 Jun 2016 accounts Annual Accounts 2 Buy now
11 Apr 2016 annual-return Annual Return 3 Buy now
30 Jul 2015 accounts Annual Accounts 2 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 officers Termination of appointment of director (Thomas Taylor) 1 Buy now
17 Nov 2014 officers Appointment of director (Mr Michael Joseph Sloyan) 2 Buy now
07 Jul 2014 accounts Annual Accounts 2 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
12 Jun 2013 accounts Annual Accounts 2 Buy now
20 Mar 2013 annual-return Annual Return 3 Buy now
07 Nov 2012 accounts Annual Accounts 2 Buy now
15 Aug 2012 officers Appointment of director (Mr Thomas Taylor) 2 Buy now
15 Aug 2012 officers Appointment of director (Mr Christopher Gordon Goodwin) 2 Buy now
15 Aug 2012 officers Termination of appointment of director (Mike Sheldon) 1 Buy now
15 Aug 2012 officers Termination of appointment of director (Richard Longthorp) 1 Buy now
15 Aug 2012 officers Termination of appointment of director (James Jaffray) 1 Buy now
15 Aug 2012 officers Termination of appointment of director (John Hughes) 1 Buy now
15 Aug 2012 officers Termination of appointment of director (Stewart Houston) 1 Buy now
15 Aug 2012 officers Termination of appointment of director (Jonathan Easey) 1 Buy now
15 Aug 2012 officers Termination of appointment of director (Adam Couch) 1 Buy now
15 Aug 2012 officers Termination of appointment of director (Marcus Cheale) 1 Buy now
08 Aug 2012 officers Termination of appointment of director (William Francis) 1 Buy now
19 Jul 2012 officers Termination of appointment of director (John Godfrey) 1 Buy now
23 Mar 2012 annual-return Annual Return 11 Buy now
22 Dec 2011 accounts Annual Accounts 2 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2011 annual-return Annual Return 11 Buy now
17 Mar 2011 officers Termination of appointment of director (John Rowbottom) 1 Buy now
17 Mar 2011 officers Termination of appointment of director (Meryl Ward) 1 Buy now
15 Mar 2011 officers Appointment of secretary (Mr Christopher Gordon Goodwin) 1 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Janice Smith) 1 Buy now
30 Nov 2010 officers Appointment of secretary (Ms Janice Smith) 1 Buy now
25 Nov 2010 officers Termination of appointment of secretary (Shaun Tillery) 1 Buy now
22 Nov 2010 officers Appointment of director (Mr Marcus Cheale) 2 Buy now
22 Nov 2010 officers Appointment of director (Mr James Alexander Jaffray) 2 Buy now
11 Nov 2010 officers Termination of appointment of director (William Thurston) 1 Buy now
11 Nov 2010 officers Termination of appointment of director (Robert Howe) 1 Buy now
12 Oct 2010 accounts Annual Accounts 3 Buy now
21 May 2010 annual-return Annual Return 8 Buy now
20 May 2010 officers Change of particulars for director (Mr Robert Jeffrey Charles Howe) 2 Buy now
20 May 2010 officers Change of particulars for director (John Robert Rowbottom) 2 Buy now
20 May 2010 officers Change of particulars for director (William Clive Francis) 2 Buy now
20 May 2010 officers Change of particulars for director (John Stuart Hughes) 2 Buy now
20 May 2010 officers Change of particulars for director (Mike Sheldon) 2 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2010 accounts Annual Accounts 3 Buy now
01 Sep 2009 annual-return Annual return made up to 19/03/09 6 Buy now
20 May 2009 officers Director appointed mr robert jeffrey charles howe 1 Buy now
20 May 2009 officers Director appointed mr william thurston 2 Buy now
20 May 2009 officers Director's change of particulars / john godersy / 19/05/2009 2 Buy now
09 Jun 2008 officers Director appointed stewart houston 2 Buy now
05 Jun 2008 officers Director appointed jonathan easey 2 Buy now
05 Jun 2008 officers Director appointed meryl ward 2 Buy now
27 May 2008 officers Director appointed adam hartley couch 2 Buy now
21 May 2008 officers Director appointed john stuart hughes 1 Buy now
21 May 2008 officers Director appointed john robert rowbottom 2 Buy now
21 May 2008 officers Director appointed john arthur cadas godersy 2 Buy now
21 May 2008 officers Director appointed richard william longthorp 2 Buy now
21 May 2008 officers Director appointed william clive francis 2 Buy now
19 Mar 2008 incorporation Incorporation Company 16 Buy now