Advanced company searchLink opens in new window

BPB ACCOUNTANCY LTD

Company number 09651902

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted