BPL CONTRACTING LTD

168 Church Road, Hove, BN3 2DL, England
StatusACTIVE
Company No.07121519
CategoryPrivate Limited Company
Incorporated11 Jan 2010
Age14 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

BPL CONTRACTING LTD is an active private limited company with number 07121519. It was incorporated 14 years, 4 months, 10 days ago, on 11 January 2010. The company address is 168 Church Road, Hove, BN3 2DL, England.



Company Fillings

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-09

Psc name: Mr James Richard Hobden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Old address: Unit X, the Park the Street Walberton Arundel West Sussex BN18 0PH

New address: 168 Church Road Hove BN3 2DL

Change date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Hobden

Termination date: 2023-08-28

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boost payroll services LIMITED\certificate issued on 08/08/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-16

Officer name: Ms Eileen Breeze

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-16

Psc name: Ms Eileen Breeze

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eileen Breeze

Appointment date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Lisa Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: Unit C William Booker Yard the Street Walberton Arundel West Sussex BN18 0PF

New address: Unit X, the Park the Street Walberton Arundel West Sussex BN18 0PH

Change date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 12 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-12

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 12 Nov 2013

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2013-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Ms Lisa Hill

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2014

Action Date: 12 Nov 2013

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2013-11-12

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hobden

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Breeze

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-28

Old address: 25 Stempswood Way Barnham Bognor Regis West Sussex PO22 0LA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK NW LTD

90 GRANGE AVENUE,PRESTON,PR2 6PS

Number:11239411
Status:ACTIVE
Category:Private Limited Company

CONRAD MEDIA LTD

7 CLITHEROE ROAD,LONDON,SW9 9DY

Number:08278292
Status:ACTIVE
Category:Private Limited Company

CRYSTALLISED LIMITED

6 EDWARD STREET,BIRMINGHAM,B1 2RX

Number:08464692
Status:ACTIVE
Category:Private Limited Company

GLOBAL INSPECT LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06720709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HELICONIA RESORTS LTD

51A SPRINGFIELD ROAD,ST LEONARDS ON SEA,TN38 0TZ

Number:11459241
Status:ACTIVE
Category:Private Limited Company

SPECIALIST PROFESSIONAL INDEMNITY SERVICES LTD

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:07089139
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source