About

Registered Number: 03315436
Date of Incorporation: 10/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Gatherley Road Industrial Estate, Brompton On Swale, Richmond, North Yorkshire, DL10 7JQ

 

B P Garage Services Ltd was founded on 10 February 1997 and has its registered office in North Yorkshire.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 14 October 2019
CS01 - N/A 12 February 2019
PSC02 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 12 January 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 09 February 2015
AP01 - Appointment of director 16 December 2014
AR01 - Annual Return 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AA - Annual Accounts 06 March 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 15 November 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
363a - Annual Return 13 February 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 12 April 2003
287 - Change in situation or address of Registered Office 08 November 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 15 February 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 17 March 1998
225 - Change of Accounting Reference Date 24 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.