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)
19 Mar 2019 PSC04 Change of details for Ms Judy Anne Delaforce as a person with significant control on 31 October 2018
15 Nov 2018 AP01 Appointment of Mr Richard Paul Crannis as a director on 1 November 2018
05 Sep 2018 AP01 Appointment of Miss Sarah Louise Wicks as a director on 1 September 2018
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
16 Mar 2018 CH01 Director's details changed for Ms Judy Anne Delaforce on 2 February 2018
16 Jan 2018 CH01 Director's details changed for Mrs Jayne Nicole Owen on 16 January 2018
16 Jan 2018 PSC04 Change of details for Mrs Jayne Nicole Owen as a person with significant control on 16 January 2018
16 Jan 2018 CH01 Director's details changed for Ms Lucy Jane Mcclements on 16 January 2018
20 Sep 2017 TM01 Termination of appointment of Sarah Jane Thwaites as a director on 13 September 2017
26 May 2017 AA Total exemption full accounts made up to 31 March 2017
11 May 2017 TM01 Termination of appointment of Natalie Elizabeth Down as a director on 30 April 2017
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 23,223
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 26 July 2016
  • GBP 21,834
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 12 July 2016
  • GBP 21,167
17 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Mrs Jayne Nicole Owen on 14 March 2017
16 Mar 2017 CH01 Director's details changed for Ms Judy Anne Delaforce on 14 March 2017
02 Mar 2017 CH01 Director's details changed for Ms Lucy Jane Mcclements on 2 March 2017
25 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 March 2016
23 Aug 2016 CH01 Director's details changed for Ms Lucy Jane Mcclements on 22 August 2016
13 Jul 2016 AP01 Appointment of Ms Lucy Jane Mcclements as a director on 7 July 2016
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AP01 Appointment of Miss Natalie Elizabeth Down as a director on 1 April 2016
14 Apr 2016 AP04 Appointment of Manningtons Ltd as a secretary on 6 April 2016