BPS (STUMPS CROSS) LIMITED - BECCLES


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-15 View Report
Confirmation statement. Statement with updates. 2023-06-19 View Report
Persons with significant control. Psc name: St Lawrence Hall Farms Ltd. Change date: 2022-05-04. 2023-06-13 View Report
Officers. Officer name: Mrs Olivia Jane Parker. Appointment date: 2022-12-16. 2023-01-10 View Report
Persons with significant control. Change date: 2022-08-01. Psc name: St Lawrence Hall Farms Ltd. 2022-08-08 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with updates. 2022-06-24 View Report
Address. New address: Ilketshall Hall, Halesworth Road Ilketshall St. Lawrence Beccles Suffolk NR34 8NH. Old address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG England. Change date: 2022-05-12. 2022-05-12 View Report
Accounts. Change account reference date company previous shortened. 2022-05-12 View Report
Persons with significant control. Cessation date: 2022-05-04. Psc name: Robert Gerald Boyce. 2022-05-12 View Report
Officers. Termination date: 2022-05-04. Officer name: Andrew Richard Boyce. 2022-05-12 View Report
Officers. Officer name: Andrew Richard Boyce. Termination date: 2022-05-04. 2022-05-12 View Report
Officers. Officer name: Robin Spooner. Termination date: 2022-05-04. 2022-05-12 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Address. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. New address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG. Change date: 2021-05-12. 2021-05-12 View Report
Officers. Change date: 2020-10-05. Officer name: Mr Andrew Richard Boyce. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Accounts. Accounts type total exemption full. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Persons with significant control. Change date: 2018-06-22. Psc name: St Lawrence Hall Farms Ltd. 2018-07-11 View Report
Persons with significant control. Change date: 2018-06-22. Psc name: Mr Robert Gerald Boyce. 2018-07-11 View Report
Persons with significant control. Withdrawal date: 2018-06-29. 2018-06-29 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2018-06-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: St Lawrence Hall Farms Ltd. 2018-06-29 View Report
Persons with significant control. Psc name: Robert Gerald Boyce. Notification date: 2018-06-22. 2018-06-29 View Report
Persons with significant control. Psc name: Andrew Richard Boyce. Cessation date: 2018-06-26. 2018-06-29 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Officers. Change date: 2018-06-22. Officer name: Mr Dominic Rory Parker. 2018-06-22 View Report
Address. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. Change date: 2018-02-27. 2018-02-27 View Report
Accounts. Accounts type total exemption full. 2017-09-24 View Report
Confirmation statement. Statement with updates. 2017-07-10 View Report
Persons with significant control. Psc name: Andrew Richard Boyce. Notification date: 2016-04-06. 2017-07-10 View Report
Accounts. Accounts type total exemption small. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Accounts. Accounts type total exemption small. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type total exemption small. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2013-07-01 View Report
Accounts. Accounts type total exemption small. 2012-07-20 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Officers. Change date: 2012-05-15. Officer name: Robin Spooner. 2012-05-30 View Report
Officers. Change date: 2012-05-15. Officer name: Dominic Rory Parker. 2012-05-30 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2012-05-15. 2012-05-30 View Report
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. 2012-05-30 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2011-10-17. 2012-01-03 View Report