Download leads from Nexok and grow your business. Find out more

Bipel Limited

Documents

Total Documents87
Total Pages304

Filing History

20 September 2017Accounts for a dormant company made up to 31 December 2016
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
15 March 2017Confirmation statement made on 1 March 2017 with updates
5 August 2016Accounts for a dormant company made up to 31 December 2015
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,000
29 June 2015Accounts for a dormant company made up to 31 December 2014
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100,000
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100,000
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
28 August 2014Accounts for a dormant company made up to 31 December 2013
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,000
24 September 2013Accounts for a dormant company made up to 31 December 2012
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
12 July 2012Accounts for a dormant company made up to 31 December 2011
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
14 September 2011Accounts for a dormant company made up to 31 December 2010
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
11 June 2010Accounts for a dormant company made up to 31 December 2009
20 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
20 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
16 September 2009Total exemption full accounts made up to 31 December 2008
6 March 2009Return made up to 01/03/09; full list of members
16 October 2008Total exemption full accounts made up to 31 December 2007
31 March 2008Director appointed mr john christopher humphreys
18 March 2008Appointment terminated director christopher burr
12 March 2008Return made up to 01/03/08; full list of members
6 March 2008Location of register of members
6 March 2008Location of debenture register
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
11 October 2007Secretary resigned
19 September 2007Total exemption full accounts made up to 31 December 2006
3 September 2007New secretary appointed
11 April 2007New director appointed
11 April 2007Director resigned
13 March 2007Secretary resigned
13 March 2007New secretary appointed
7 March 2007Return made up to 01/03/07; full list of members
8 January 2007Secretary resigned
8 January 2007New secretary appointed
11 October 2006Total exemption full accounts made up to 31 December 2005
7 March 2006Return made up to 01/03/06; full list of members
11 July 2005New secretary appointed
11 July 2005Secretary resigned
23 June 2005Total exemption full accounts made up to 31 December 2004
23 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
7 July 2004Total exemption full accounts made up to 31 December 2003
1 April 2004Return made up to 01/03/04; full list of members
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
16 October 2003Total exemption full accounts made up to 31 December 2002
8 March 2003Return made up to 01/03/03; full list of members
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL
8 July 2002Total exemption full accounts made up to 31 December 2001
19 March 2002Return made up to 01/03/02; full list of members
10 September 2001Full accounts made up to 31 December 2000
28 March 2001Return made up to 01/03/01; full list of members
10 December 2000Registered office changed on 10/12/00 from: po box 58 alma street smethwick warley west midlands B66 2RP
10 December 2000New director appointed
10 December 2000New secretary appointed;new director appointed
10 December 2000Secretary resigned
10 December 2000Director resigned
4 August 2000Full accounts made up to 31 December 1999
4 April 2000Return made up to 01/03/00; full list of members
18 August 1999Full accounts made up to 31 December 1998
18 August 1998Full accounts made up to 31 December 1997
15 October 1997Full accounts made up to 27 December 1996
30 September 1997Auditor's resignation
4 April 1997Return made up to 01/03/97; full list of members
2 October 1996Full accounts made up to 29 December 1995
12 April 1996Return made up to 01/03/96; full list of members
25 November 1995Declaration of satisfaction of mortgage/charge
9 November 1995Accounting reference date shortened from 31/01 to 31/12
5 October 1995Secretary resigned;new secretary appointed
9 August 1995Director resigned;new director appointed
1 August 1995Director resigned;new director appointed
1 August 1995Registered office changed on 01/08/95 from: c/o ci group PLC defiant house pendeford office park wobaston road wolverhampton west midlands WV9 5HA
26 June 1995Full accounts made up to 31 January 1995
Sign up now to grow your client base. Plans & Pricing