BAK-RAK. LTD

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 23 Main Street Norton Juxta Twycross Atherstone Warwickshire CV9 3QA United Kingdom to Unit 7 Elms Business Park Atherstone Road Appleby Magna Swadlincote Leicestershire DE12 7AP on 2025-09-01

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

04/04/244 April 2024 Cessation of Peter Alan Yates as a person with significant control on 2023-12-28

View Document

04/04/244 April 2024 Director's details changed for Mr Matthew Richard Humphreys on 2024-04-01

View Document

04/04/244 April 2024 Notification of Matthew Humphreys as a person with significant control on 2023-12-28

View Document

04/04/244 April 2024 Registered office address changed from 23 Main Street, Norton Juxta Twycross, Atherstone, 23 Main Street, Norton Juxta Twycross, Atherstone, Warwickshire CV9 3QA United Kingdom to 23 Main Street Norton Juxta Twycross Atherstone Warwickshire CV9 3QA on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mr Peter Alan Yates as a person with significant control on 2024-04-01

View Document

04/04/244 April 2024 Secretary's details changed for Matthew Richard Humphreys on 2024-04-01

View Document

04/04/244 April 2024 Director's details changed for Mr Matthew Richard Humphreys on 2024-04-01

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Appointment of Mr Matthew Richard Humphreys as a director on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from 68 Main Road Austrey Atherstone Warwickshire CV9 3EG to 23 Main Street, Norton Juxta Twycross, Atherstone, 23 Main Street, Norton Juxta Twycross, Atherstone, Warwickshire CV9 3QA on 2023-10-18

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/11/2120 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Termination of appointment of Philip Nigel Allard as a director on 2021-04-01

View Document

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES REDMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

25/08/1525 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/09/1426 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/08/1218 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR REDMAN / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN YATES / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/06/2007

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/08/042 August 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/09/0325 September 2003 DIRECTOR APPOINTMENT 30/07/03

View Document

25/09/0325 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0325 September 2003 NC INC ALREADY ADJUSTED 30/07/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 £ NC 100/300 30/07/03

View Document

11/09/0311 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/04/025 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01

View Document

04/04/024 April 2002 COMPANY NAME CHANGED KISS-IT LTD CERTIFICATE ISSUED ON 04/04/02

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 68 MAIN ROAD AUSTREY ATHERSTONE WARWICKSHIRE CV9 3EG

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 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