BPC ELECTRONICS - History of Changes


DateDescription
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