Advanced company searchLink opens in new window

B.P.Y. PLASTICS LIMITED

Company number 04226013

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 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
21 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
04 Nov 2021 CH03 Secretary's details changed for Mrs Sarah Boyd on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mrs Sarah Boyd on 4 November 2021
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
29 Jan 2020 MR04 Satisfaction of charge 1 in full
09 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
12 Dec 2019 AP01 Appointment of Mr Patrick Anthony Boyd as a director on 29 August 2019
05 Dec 2019 AD01 Registered office address changed from The Old Tannery Hensington Road Woodstock Oxon OX20 1JL to 3a Market Place Woodstock OX20 1SY on 5 December 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/08/2019
06 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
19 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
19 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
29 Apr 2016 TM01 Termination of appointment of Anthony Boyd as a director on 31 December 2015
23 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
16 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100