Advanced company searchLink opens in new window

BPH EQUIPMENT LIMITED

Company number 01213981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2016 TM01 Termination of appointment of Dean John Banks as a director on 2 February 2016
03 Feb 2016 TM01 Termination of appointment of Stephen Semple as a director on 2 February 2016
03 Feb 2016 TM01 Termination of appointment of Stuart Edward Curl as a director on 2 February 2016
03 Feb 2016 AP01 Appointment of Miss Tracey Price as a director on 2 February 2016
03 Feb 2016 AP01 Appointment of Mr Philip Andrew Ormerod as a director on 2 February 2016
03 Feb 2016 AP01 Appointment of Ian Kenneth Rylatt as a director on 2 February 2016
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015
23 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,550,000
23 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
23 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
02 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 MR04 Satisfaction of charge 12 in full
29 Jul 2015 MR04 Satisfaction of charge 14 in full
29 Jul 2015 MR04 Satisfaction of charge 13 in full
02 Jul 2015 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015
08 Jun 2015 AP01 Appointment of Dean Banks as a director on 8 May 2015
13 Dec 2014 TM01 Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014
13 Dec 2014 AP01 Appointment of Mr Stuart Edward Curl as a director on 5 December 2014
25 Nov 2014 TM01 Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014
22 Oct 2014 AP01 Appointment of Charles Nicholas Pollard as a director on 22 October 2014
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,550,000
02 Oct 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 TM01 Termination of appointment of David John Donaldson as a director on 15 August 2014
02 Jun 2014 TM01 Termination of appointment of William Atchison as a director