Advanced company searchLink opens in new window

BP&E GLOBAL LIMITED

Company number 07978879

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
18 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
20 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
18 Oct 2022 AD01 Registered office address changed from 8 High Steet Heathfield East Sussex TN21 8LS United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 18 October 2022
18 Oct 2022 600 Appointment of a voluntary liquidator
18 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
18 Oct 2022 LIQ01 Declaration of solvency
18 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
20 Aug 2021 PSC04 Change of details for Ms Judy Anne Delaforce as a person with significant control on 20 August 2021
20 Aug 2021 CH01 Director's details changed for Ms Judy Anne Delaforce on 20 August 2021
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
24 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
25 Mar 2020 PSC04 Change of details for Ms Judy Anne Delaforce as a person with significant control on 11 February 2020
05 Feb 2020 SH03 Purchase of own shares.
21 Jan 2020 SH06 Cancellation of shares. Statement of capital on 17 January 2020
  • GBP 21,223
30 Dec 2019 CH01 Director's details changed for Ms Judy Anne Delaforce on 30 December 2019
18 Jul 2019 TM01 Termination of appointment of Lucy Jane Mcclements as a director on 17 July 2019
16 Jul 2019 TM01 Termination of appointment of Richard Paul Crannis as a director on 12 July 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 TM01 Termination of appointment of Sarah Louise Wicks as a director on 10 May 2019
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
19 Mar 2019 CH01 Director's details changed for Mrs Lucy Jane Mcclements on 1 March 2019