- Company Overview for B.P.Y. PLASTICS LIMITED (04226013)
- Filing history for B.P.Y. PLASTICS LIMITED (04226013)
- People for B.P.Y. PLASTICS LIMITED (04226013)
- Charges for B.P.Y. PLASTICS LIMITED (04226013)
- More for B.P.Y. PLASTICS LIMITED (04226013)
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
|
|
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
|
|
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
|