Newcastle Upon Tyne
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Citygate St James Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | John Hodge |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 April 1999) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA |
Secretary Name | Mary Anne Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grassfield Rectory Lane Shenley Hertfordshire WD7 9AW |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Littlebeck House 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Director Name | David Graham Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(9 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 1999) |
Role | Property Manager |
Correspondence Address | St Michaels Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Timothy Neil Watts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(12 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | James Dennis Story |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Property Manager |
Correspondence Address | Kowhai Cottage Quarry Bank Utkinton Tarporlex Cheshire CW6 0LA |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Director Name | Gary Ronald Butterworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 October 2002) |
Role | Property Manager |
Correspondence Address | 129 Chingford Avenue London E4 6RG |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2002(13 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Toby Edward Austin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2021(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Website | bpt.co.uk |
---|---|
Telephone | 01442 230800 |
Telephone region | Hemel Hempstead |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Bpt LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
3 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
3 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (11 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (11 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
4 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
4 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
30 January 2009 | Director appointed nick on (4 pages) |
30 January 2009 | Director appointed nick on (4 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
29 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
29 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
6 November 2003 | Return made up to 30/09/03; no change of members (5 pages) |
6 November 2003 | Return made up to 23/07/03; full list of members (6 pages) |
6 November 2003 | Return made up to 30/09/03; no change of members (5 pages) |
6 November 2003 | Return made up to 23/07/03; full list of members (6 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
16 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
20 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
4 January 2002 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
4 January 2002 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
4 January 2002 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
10 October 2001 | Return made up to 23/07/01; no change of members (5 pages) |
10 October 2001 | Return made up to 23/07/01; no change of members (5 pages) |
9 October 2001 | New director appointed (4 pages) |
9 October 2001 | New director appointed (4 pages) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
13 September 2000 | Return made up to 23/07/00; no change of members (6 pages) |
13 September 2000 | Return made up to 23/07/00; no change of members (6 pages) |
7 September 2000 | Full accounts made up to 5 April 2000 (10 pages) |
7 September 2000 | Full accounts made up to 5 April 2000 (10 pages) |
7 September 2000 | Full accounts made up to 5 April 2000 (10 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
5 August 1999 | Company name changed b p t LIMITED\certificate issued on 05/08/99 (2 pages) |
5 August 1999 | Company name changed b p t LIMITED\certificate issued on 05/08/99 (2 pages) |
29 July 1999 | Return made up to 23/07/99; full list of members (8 pages) |
29 July 1999 | Return made up to 23/07/99; full list of members (8 pages) |
28 July 1999 | Ad 22/07/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
28 July 1999 | £ nc 1000/250000 22/07/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Ad 22/07/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
28 July 1999 | £ nc 1000/250000 22/07/99 (1 page) |
28 July 1999 | Resolutions
|
7 July 1999 | Full accounts made up to 5 April 1999 (9 pages) |
7 July 1999 | Full accounts made up to 5 April 1999 (9 pages) |
7 July 1999 | Full accounts made up to 5 April 1999 (9 pages) |
14 May 1999 | Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page) |
14 May 1999 | Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page) |
14 May 1999 | New director appointed (3 pages) |
14 May 1999 | New director appointed (3 pages) |
14 May 1999 | New director appointed (3 pages) |
14 May 1999 | New director appointed (3 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: unit 16 sovereign park cleveland way hemel hempstead herts HP2 7DA (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Auditor's resignation (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Auditor's resignation (1 page) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: unit 16 sovereign park cleveland way hemel hempstead herts HP2 7DA (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
30 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
30 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
3 September 1998 | Return made up to 23/07/98; no change of members (4 pages) |
3 September 1998 | Return made up to 23/07/98; no change of members (4 pages) |
26 March 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
26 March 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
8 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
12 September 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
12 September 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
7 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
25 March 1996 | Resolutions
|
7 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
28 July 1994 | Accounts made up to 30 June 1994 (7 pages) |
28 July 1994 | Accounts for a small company made up to 30 June 1994 (7 pages) |
29 July 1993 | Accounts made up to 30 June 1993 (7 pages) |
29 July 1993 | Full accounts made up to 30 June 1993 (7 pages) |
29 July 1991 | Accounts made up to 30 June 1991 (4 pages) |
29 July 1991 | Full accounts made up to 30 June 1991 (4 pages) |
27 July 1990 | Full accounts made up to 30 June 1990 (4 pages) |
27 July 1990 | Full accounts made up to 30 June 1990 (4 pages) |
19 May 1989 | Incorporation (15 pages) |
19 May 1989 | Incorporation (15 pages) |