Advanced company searchLink opens in new window

B.J. PROPERTY INVESTMENTS LIMITED

Company number 02641865

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)
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
10 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
12 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 August 2013
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 12/02/2014
25 Sep 2013 AD01 Registered office address changed from , County House Plasmarl Industrial Estate,, Beaufort Road, Swansea, City and County of Swansea, SA6 8JG, Wales on 25 September 2013
26 Jun 2013 AD01 Registered office address changed from , County House Plasmarl Ind Est Beaufort Road, Swansea Enterprise Park, Swansea, City and County of Swansea, SA6 8JG, United Kingdom on 26 June 2013
08 Apr 2013 AA Full accounts made up to 31 March 2012
04 Apr 2013 AD01 Registered office address changed from , Matrix Alpha Matrix Park, Swansea Enterprise Park, Swansea, SA6 8RE, United Kingdom on 4 April 2013
28 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 38
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 37
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
10 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 March 2011
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
22 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
26 Jul 2011 TM01 Termination of appointment of Emyr Williams as a director
26 Jul 2011 TM01 Termination of appointment of Philip Morris as a director
26 Jul 2011 AP01 Appointment of Mr John Gwyn Hinds as a director
11 Apr 2011 TM01 Termination of appointment of Gavin Payne as a director
31 Mar 2011 AP01 Appointment of Mr Emyr Elis Williams as a director