- Company Overview for BPB ACCOUNTANCY LTD (09651902)
- Filing history for BPB ACCOUNTANCY LTD (09651902)
- People for BPB ACCOUNTANCY LTD (09651902)
- More for BPB ACCOUNTANCY LTD (09651902)
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) |
---|---|---|---|
02 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
10 May 2023 | AD01 | Registered office address changed from Bpb Accounting Town Hall the Island Midsomer Norton Radstock BA3 2HQ England to Paulton House Old Mills Paulton Bristol BS39 7SX on 10 May 2023 | |
18 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
30 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
28 Mar 2022 | PSC04 | Change of details for Ms Beverley Iles as a person with significant control on 28 March 2022 | |
25 Feb 2022 | CERTNM |
Company name changed bpb accounting solutions LTD\certificate issued on 25/02/22
|
|
01 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Chanel House South Road Midsomer Norton Radstock BA3 2EZ England to Bpb Accounting Town Hall the Island Midsomer Norton Radstock BA3 2HQ on 25 August 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
30 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Mar 2019 | CH01 | Director's details changed for Mrs Beverley Iles on 16 November 2015 | |
05 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Beverley Iles as a person with significant control on 1 July 2016 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
16 Nov 2015 | AD01 | Registered office address changed from 52 Riverside Walk Midsomer Norton Radstock BA3 2PD England to Chanel House South Road Midsomer Norton Radstock BA3 2EZ on 16 November 2015 | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|