BRITISH POLYTHENE INDUSTRIES LIMITED - RUSHDEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type full. 2023-03-15 View Report
Accounts. Accounts type full. 2022-06-10 View Report
Confirmation statement. Statement with no updates. 2022-05-27 View Report
Accounts. Accounts type full. 2021-08-20 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Officers. Termination date: 2020-04-29. Officer name: Franciscus Lodewijk Paulus Doorenbosch. 2020-05-01 View Report
Accounts. Change account reference date company current extended. 2020-02-03 View Report
Accounts. Accounts type full. 2019-12-30 View Report
Officers. Termination date: 2019-07-10. Officer name: Nicholas David Martin Giles. 2019-07-23 View Report
Officers. Officer name: Ms Deborah Hamilton. Appointment date: 2019-07-10. 2019-07-23 View Report
Officers. Officer name: Simon John Kesterton. Termination date: 2019-07-01. 2019-07-15 View Report
Officers. Officer name: Mr Jason Kent Greene. Appointment date: 2019-07-01. 2019-07-15 View Report
Officers. Termination date: 2019-07-01. Officer name: Petrus Rudolf Maria Vervaat. 2019-07-15 View Report
Officers. Appointment date: 2019-07-01. Officer name: Mr Mark William Miles. 2019-07-15 View Report
Confirmation statement. Statement with updates. 2019-05-31 View Report
Officers. Termination date: 2019-04-30. Officer name: David George Duthie. 2019-05-07 View Report
Officers. Appointment date: 2019-04-30. Officer name: Mr Alan Harris. 2019-05-02 View Report
Accounts. Accounts type full. 2019-01-03 View Report
Officers. Change date: 2017-12-22. Officer name: Mr Franciscus Lodewijk Paulus Doorenbosch. 2018-08-02 View Report
Persons with significant control. Change date: 2018-06-07. Psc name: Rpc 2017 Holding Company Limited. 2018-06-08 View Report
Confirmation statement. Statement with updates. 2018-06-07 View Report
Address. New address: Sapphire House Crown Way Rushden Northamptonshire NN10 6FB. 2018-06-07 View Report
Address. New address: Sapphire House Crown Way Rushden NN10 6FB. Old address: The Pavillions Bridgwater Road Bristol Avon BS99 6ZZ. 2018-06-07 View Report
Persons with significant control. Notification date: 2018-01-11. Psc name: Rpc 2017 Holding Company Limited. 2018-05-30 View Report
Persons with significant control. Psc name: Rpc Group Plc. Cessation date: 2018-01-11. 2018-05-30 View Report
Accounts. Accounts type full. 2018-01-08 View Report
Address. New address: Sapphire House Crown Way Rushden Northamptonshire NN10 6FB. Old address: One London Wall London EC2Y 5AB. Change date: 2017-11-21. 2017-11-21 View Report
Persons with significant control. Notification date: 2016-08-01. Psc name: Rpc Group Plc. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Capital. Capital allotment shares. 2017-03-10 View Report
Officers. Officer name: Cameron Mclatchie. Termination date: 2017-02-28. 2017-03-02 View Report
Officers. Officer name: John Thomson Langlands. Termination date: 2017-01-31. 2017-02-02 View Report
Officers. Appointment date: 2016-12-31. Officer name: Mr Nicholas David Martin Giles. 2017-01-10 View Report
Officers. Officer name: Hilary Anne Kane. Termination date: 2016-12-31. 2017-01-10 View Report
Officers. Officer name: Nicholas David Martin Giles. Termination date: 2016-12-31. 2017-01-10 View Report
Officers. Officer name: Mr Franciscus Lodewijk Paulus Doorenbosch. Appointment date: 2016-11-16. 2016-12-09 View Report
Officers. Appointment date: 2016-11-16. Officer name: Mr Andrew Samuel Green. 2016-12-09 View Report
Officers. Appointment date: 2016-11-16. Officer name: Mr David George Duthie. 2016-12-09 View Report
Officers. Officer name: David William Harris. Termination date: 2016-10-31. 2016-11-01 View Report
Accounts. Change account reference date company current extended. 2016-10-27 View Report
Change of name. Certificate re registration public limited company to private. 2016-09-15 View Report
Incorporation. Re registration memorandum articles. 2016-09-15 View Report
Resolution. Description: Resolutions. 2016-09-15 View Report
Change of name. Reregistration public to private company. 2016-09-15 View Report
Officers. Officer name: Mr Nicholas David Martin Giles. Appointment date: 2016-09-09. 2016-09-15 View Report
Officers. Appointment date: 2016-09-09. Officer name: Mr Petrus Rudolf Maria Vervaat. 2016-09-15 View Report
Officers. Officer name: Mr Simon John Kesterton. Appointment date: 2016-09-09. 2016-09-15 View Report
Miscellaneous. Description: Scheme of arrangement. 2016-08-19 View Report