G.BOPP & CO.LIMITED
Status | ACTIVE |
Company No. | 00762927 |
Category | Private Limited Company |
Incorporated | 31 May 1963 |
Age | 60 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
G.BOPP & CO.LIMITED is an active private limited company with number 00762927. It was incorporated 60 years, 11 months, 30 days ago, on 31 May 1963. The company address is Unit 16 Grange Close Unit 16 Grange Close, Somercotes, DE55 4QT, Derbyshire.
Company Fillings
Accounts with accounts type small
Date: 18 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 16 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-14
Officer name: Mr Martin Jeitler
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bopp
Termination date: 2023-06-07
Documents
Accounts with accounts type small
Date: 15 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type small
Date: 19 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type small
Date: 11 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type small
Date: 03 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type small
Date: 12 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type small
Date: 27 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type full
Date: 13 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type full
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type small
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type small
Date: 02 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew John Moss
Documents
Termination secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Machen
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type small
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type small
Date: 29 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type small
Date: 11 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: David Rolny
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Bopp
Change date: 2010-08-04
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Accounts with accounts type small
Date: 16 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Accounts with accounts type small
Date: 16 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type small
Date: 27 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 04/08/06 from: grange close clover nook industrial park somercotes derbyshire DE55 4QT
Documents
Legacy
Date: 04 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/05; full list of members
Documents
Legacy
Date: 05 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 03 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/04; full list of members
Documents
Accounts with accounts type full
Date: 26 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/03; full list of members
Documents
Accounts with accounts type medium
Date: 10 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type medium
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/02; full list of members
Documents
Accounts with accounts type medium
Date: 12 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/01; full list of members
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/00; full list of members
Documents
Accounts with accounts type medium
Date: 27 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type medium
Date: 03 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/99; no change of members
Documents
Legacy
Date: 24 May 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/98; no change of members
Documents
Accounts with accounts type medium
Date: 30 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type medium
Date: 29 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/97; full list of members
Documents
Accounts with accounts type medium
Date: 10 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/96; no change of members
Documents
Legacy
Date: 24 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 17 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/95; full list of members
Documents
Legacy
Date: 27 Jul 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 26/10/94 from: 115 brunswick park road new southgate london N11 1JR
Documents
Accounts with accounts type small
Date: 04 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 04 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/94; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/93; no change of members
Documents
Legacy
Date: 26 Feb 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 09 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/92; full list of members
Documents
Legacy
Date: 25 Jun 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/08/91; full list of members
Documents
Legacy
Date: 31 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/91; full list of members
Documents
Legacy
Date: 26 Jun 1991
Category: Capital
Type: 88(2)R
Description: Ad 21/05/91--------- £ si 200000@1=200000 £ ic 300000/500000
Documents
Accounts with accounts type small
Date: 26 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 29 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 29 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/09/90; full list of members
Documents
Legacy
Date: 03 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 May 1990
Category: Address
Type: 287
Description: Registered office changed on 22/05/90 from: 102 church lane east finchley london N2 0TD
Documents
Accounts with accounts type small
Date: 14 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 14 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/08/89; full list of members
Documents
Legacy
Date: 01 Sep 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1989
Category: Capital
Type: 88(2)
Description: Wd 04/01/89 ad 12/10/88--------- £ si 295000@1=295000 £ ic 5000/300000
Documents
Legacy
Date: 26 Jan 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 26 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 17 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 17 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/10/88; full list of members
Documents
Some Companies
CARRWOOD PARK,LEEDS,LS15 4LG
Number: | 09689012 |
Status: | ACTIVE |
Category: | Private Limited Company |
182A HIGH STREET,BECKENHAM,BR3 1EW
Number: | 09328335 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL DISTRIBUTION & POWER APPLICATIONS LTD
STERLING HOUSE 810 MANDARIN COURT,WARRINGTON,WA1 1GG
Number: | 06154822 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMILY COURT MANAGEMENT (HARPENDEN) LIMITED
57 CRAVELLS ROAD,HARPENDEN,AL5 1BE
Number: | 05405004 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
29 GROSVENOR GARDENS,LONDON,NW11 0HE
Number: | 05864956 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SHEAR HOUSE,BROADWAY,WR12 7ET
Number: | 09107813 |
Status: | ACTIVE |
Category: | Private Limited Company |