B & K BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

22/04/2522 April 2025 Accounts for a medium company made up to 2024-08-31

View Document

22/03/2522 March 2025 Termination of appointment of Hilary Susan Leonard as a secretary on 2025-02-28

View Document

22/03/2522 March 2025 Cessation of Hilary Susan Leonard as a person with significant control on 2025-02-28

View Document

21/03/2521 March 2025 Appointment of Mrs Michelle Ann Mucklestone as a secretary on 2025-03-01

View Document

21/03/2521 March 2025 Termination of appointment of Hilary Susan Leonard as a director on 2025-02-28

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

13/05/2413 May 2024 Full accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Registration of charge 014987120012, created on 2024-01-03

View Document

09/01/249 January 2024 Registration of charge 014987120013, created on 2024-01-03

View Document

19/06/2319 June 2023 Satisfaction of charge 6 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 7 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 5 in full

View Document

10/06/2310 June 2023 Full accounts made up to 2022-08-31

View Document

07/06/237 June 2023 Appointment of Mr Neil Kenneth Brook as a director on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Adrian James Grocock as a director on 2023-06-01

View Document

07/06/237 June 2023 Cessation of Adrian James Grocock as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Notification of Neil Kenneth Brook as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Notification of Matthew Charles Cruttenden as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

07/06/237 June 2023 Appointment of Mr Matthew Charles Cruttenden as a director on 2023-06-01

View Document

24/04/2324 April 2023 Registration of charge 014987120011, created on 2023-04-04

View Document

14/04/2314 April 2023 Registration of charge 014987120010, created on 2023-04-04

View Document

12/01/2312 January 2023 Termination of appointment of Darren Chapman as a director on 2022-12-31

View Document

12/01/2312 January 2023 Cessation of Darren Chapman as a person with significant control on 2022-12-31

View Document

07/10/217 October 2021 Registration of charge 014987120009, created on 2021-09-22

View Document

05/08/215 August 2021 Registration of charge 014987120008, created on 2021-08-04

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

23/03/2023 March 2020 SECRETARY'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES GROCOCK / 23/03/2020

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGOWAN

View Document

05/09/195 September 2019 CESSATION OF KEVIN JOHN MCGOWAN AS A PSC

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN KIRKLAND

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR MICHAEL JOHN KIRKLAND

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 27/08/2015

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

23/06/1423 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES GROCOCK / 04/06/2010

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009

View Document

02/09/092 September 2009 DIRECTOR APPOINTED HILARY SUSAN LEONARD

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BEET

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGOWAN / 01/06/2008

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 AUDITOR'S RESIGNATION

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0216 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/02/0219 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/03/984 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/03/9224 March 1992 AUDITOR'S RESIGNATION

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: PEVERIL HOUSE ALFRETON ROAD DERBY

View Document

14/01/9214 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9130 August 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 AUDITOR'S RESIGNATION

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: CITY RD DERBY DE1 3RQ

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 23/05/89; NO CHANGE OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: HEAGE DERBY DE5 2BW

View Document

16/09/8616 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

12/08/8312 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

27/05/8027 May 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company