BPS EQUIPMENT LIMITED - DOWNHAM MARKET


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Accounts. Accounts type total exemption full. 2023-08-11 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Accounts. Accounts type total exemption full. 2022-07-25 View Report
Address. Old address: Unit 1 12 st. Johns Way St. Johns Business Estate Downham Market PE38 0QQ England. Change date: 2022-06-29. New address: Unit 1 12 st. Johns Way St. Johns Business Estate Downham Market Norfolk PE38 0QQ. 2022-06-29 View Report
Address. New address: Unit 1 12 st. Johns Way St. Johns Business Estate Downham Market PE38 0QQ. Change date: 2022-06-29. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. 2022-06-29 View Report
Officers. Officer name: Mr Robin Spooner. Change date: 2022-02-01. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Accounts. Accounts type total exemption full. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type total exemption full. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Accounts. Accounts type unaudited abridged. 2018-06-20 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
Mortgage. Charge number: 064685570003. Charge creation date: 2018-01-29. 2018-01-31 View Report
Confirmation statement. Statement with no updates. 2018-01-09 View Report
Accounts. Accounts type total exemption full. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-01-18 View Report
Accounts. Accounts type total exemption small. 2016-07-19 View Report
Mortgage. Charge number: 064685570002. Charge creation date: 2016-05-17. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Address. Old address: Unit 1 Greenham Park, Common Road Witchford Ely Cambridgeshire CB6 2HF. Change date: 2015-07-02. New address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. 2015-07-02 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type total exemption small. 2014-12-05 View Report
Address. Change date: 2014-06-25. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Accounts. Accounts type total exemption small. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Accounts. Accounts type total exemption small. 2012-07-20 View Report
Officers. Change date: 2012-05-15. Officer name: Robin Spooner. 2012-05-30 View Report
Officers. Officer name: Dominic Rory Parker. Change date: 2012-05-15. 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
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Officers. Change date: 2011-10-17. Officer name: Mr Andrew Richard Boyce. 2012-01-03 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2011-10-17. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-06-22 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Accounts. Accounts type total exemption small. 2010-08-10 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Officers. Officer name: Robin Sponner. Change date: 2009-10-01. 2010-01-11 View Report
Accounts. Accounts type total exemption small. 2009-09-21 View Report
Annual return. Legacy. 2009-02-27 View Report
Address. Description: Location of register of members. 2009-02-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-06-18 View Report
Address. Description: Registered office changed on 02/06/2008 from the old stables 29 rous road newmarket suffolk CB8 8DH. 2008-06-02 View Report
Accounts. Legacy. 2008-04-24 View Report