Advanced company searchLink opens in new window

BPB PAPERBOARD LIMITED

Company number SC034256

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)
17 Jul 2018 TM01 Termination of appointment of Philip Edward Moore as a director on 2 July 2018
19 Feb 2018 PSC02 Notification of Compagnie De Saint-Gobain as a person with significant control on 6 April 2016
19 Feb 2018 PSC02 Notification of Saint-Gobain Construction Products Uk Limited as a person with significant control on 6 April 2016
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
13 May 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,400,002
03 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,400,002
08 May 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,400,002
18 Feb 2014 AUD Auditor's resignation
13 Feb 2014 MISC Section 519
10 Jan 2014 AD01 Registered office address changed from Mugiemoss House Mugiemoss Bucksburn Aberdeen AB21 9AA on 10 January 2014
01 Oct 2013 AAMD Amended full accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
27 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Sep 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
07 Oct 2011 AA Full accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
24 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
06 Sep 2010 AP01 Appointment of Mr Philip Edward Moore as a director
06 Sep 2010 TM01 Termination of appointment of Thierry Lambert as a director
18 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 2