Date | Description |
2024-11-15 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-06-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPC (HOLDINGS) LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 5 => 1 |
2023-04-07 |
update num_mort_satisfied 8 => 12 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028250540009 |
2022-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028250540010 |
2022-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028250540011 |
2022-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028250540012 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES |
2022-02-15 |
delete address 48 Boston Road Gorse Hill Industrial Estate
Leicester LE4 1AA - United Kingdom |
2022-02-15 |
insert address Omni House, Sheene Road
Leicester LE4 1BF - United Kingdom |
2022-02-15 |
update primary_contact 48 Boston Road Gorse Hill Industrial Estate
Leicester LE4 1AA - United Kingdom => Omni House, Sheene Road
Leicester LE4 1BF - United Kingdom |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update num_mort_charges 12 => 13 |
2021-10-07 |
update num_mort_outstanding 4 => 5 |
2021-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028250540013 |
2021-09-07 |
delete address 48 BOSTON ROAD GORSE HILL INDUSRIAL ESTATE BEAUMONT LEYS LEICESTER LEICESTERSHIRE LE4 1AA |
2021-09-07 |
insert address OMNI HOUSE SHEENE ROAD LEICESTER ENGLAND LE4 1BF |
2021-09-07 |
update registered_address |
2021-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM
48 BOSTON ROAD
GORSE HILL INDUSRIAL ESTATE BEAUMONT LEYS
LEICESTER
LEICESTERSHIRE
LE4 1AA |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-09 |
update website_status IndexPageFetchError => OK |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-02 |
update website_status OK => IndexPageFetchError |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update robots_txt_status www.bpc-circuits.co.uk: 404 => 200 |
2017-12-01 |
update robots_txt_status www.bpcelectronics.com: 404 => 200 |
2017-11-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update num_mort_charges 11 => 12 |
2017-09-07 |
update num_mort_outstanding 3 => 4 |
2017-08-07 |
insert company_previous_name BPC CIRCUITS LIMITED |
2017-08-07 |
update name BPC CIRCUITS LIMITED => BPC ELECTRONICS LIMITED |
2017-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028250540012 |
2017-07-13 |
update statutory_documents COMPANY NAME CHANGED BPC CIRCUITS LIMITED
CERTIFICATE ISSUED ON 13/07/17 |
2017-07-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-07-07 |
update num_mort_outstanding 4 => 3 |
2017-07-07 |
update num_mort_satisfied 7 => 8 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-04-26 |
update num_mort_outstanding 6 => 4 |
2017-04-26 |
update num_mort_satisfied 5 => 7 |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-28 |
update statutory_documents 08/06/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update num_mort_charges 10 => 11 |
2016-01-07 |
update num_mort_outstanding 5 => 6 |
2015-12-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028250540011 |
2015-10-17 |
delete casestudy_pages_linkeddomain evl-design.com |
2015-10-17 |
delete casestudy_pages_linkeddomain sol-led.co.uk |
2015-10-17 |
insert casestudy_pages_linkeddomain ledlightvision.co.uk |
2015-10-07 |
update num_mort_charges 9 => 10 |
2015-10-07 |
update num_mort_outstanding 4 => 5 |
2015-09-07 |
update num_mort_charges 8 => 9 |
2015-09-07 |
update num_mort_outstanding 3 => 4 |
2015-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028250540010 |
2015-08-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028250540009 |
2015-08-08 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-08-08 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-07-21 |
update statutory_documents 08/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-25 |
update website_status Disallowed => OK |
2014-08-25 |
delete address 48 Boston Road
Gorse Hill Industrial Estare
Leicester
LE4 1AA |
2014-08-25 |
insert address 48 Boston Road
Gorse Hill Industrial Estate
Leicester
LE4 1AA |
2014-08-25 |
insert phone +44 (0)1162347021 |
2014-08-25 |
update primary_contact 48 Boston Road
Gorse Hill Industrial Estare
Leicester
LE4 1AA => 48 Boston Road
Gorse Hill Industrial Estate
Leicester
LE4 1AA |
2014-08-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-08-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-07-03 |
update statutory_documents 08/06/14 FULL LIST |
2014-03-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-01-16 |
update website_status OK => Disallowed |
2013-08-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-08-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-07-25 |
update statutory_documents 08/06/13 FULL LIST |
2013-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GURDEEP KAUR SANGHERA / 01/07/2013 |
2013-07-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR GURDEEP KAUR SANGHERA / 01/07/2013 |
2013-06-24 |
update account_category FULL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 3162 - Manufacture other electrical equipment |
2013-06-21 |
delete sic_code 3210 - Manufacture of electronic components |
2013-06-21 |
insert sic_code 26110 - Manufacture of electronic components |
2013-06-21 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2013-01-17 |
delete alias BPC Circuits |
2013-01-17 |
delete phone 0116 2334444 |
2013-01-17 |
insert phone +44 116 2334444 |
2013-01-17 |
insert phone +44 116 234 7025 |
2012-10-24 |
update primary_contact |
2012-06-12 |
update statutory_documents 08/06/12 FULL LIST |
2011-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
OMNI HOUSE SHEENE ROAD
GORSE HILL INDUSTRIAL ESTATE
BEAUMONT LEYS
LEICESTER
LE4 1BF |
2011-06-09 |
update statutory_documents 08/06/11 FULL LIST |
2011-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-11-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-11-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-11-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-11-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-07-27 |
update statutory_documents 08/06/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP KAUR SANGHERA / 01/01/2010 |
2010-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
2009-05-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
2005-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-09 |
update statutory_documents RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-08 |
update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents NC INC ALREADY ADJUSTED
01/08/97 |
2000-08-11 |
update statutory_documents £ NC 1000/20000
01/08/ |
2000-08-11 |
update statutory_documents 10000 01/08/97 |
2000-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-11 |
update statutory_documents RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-22 |
update statutory_documents RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS |
1998-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-05 |
update statutory_documents RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-06-12 |
update statutory_documents RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS |
1997-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/97 FROM:
14-16 UPPER CHARNWOOD STREET
LEICESTER
LE2 0AU |
1997-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-09 |
update statutory_documents RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS |
1995-07-10 |
update statutory_documents RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS |
1995-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-03-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-08-16 |
update statutory_documents RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS |
1994-01-09 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/94 FROM:
CROMWELL MANAGEMENT SERVICES
PEPPERCORNS HOUSE
PEPPERCORNS LANE,EATON SOCON
CAMBRIDGESHIRE.PE19 3JE |
1993-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/93 FROM:
372 OLD STREET
LONDON. EC1V 9LT. |
1993-07-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |