BCKR LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLETCHER

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 55 WESTOVER ROAD LONDON SW18 2RF

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR MICHAEL GRANVILLE FLETCHER

View Document

05/06/155 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KNIGHT

View Document

14/05/1414 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUY GIBSON BERINGER / 15/11/2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS CLARK / 15/11/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN KNIGHT / 15/11/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILBERT RHODES / 15/11/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE DILWITHS HOLDEN / 15/11/2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 9G RANDOLPH CRESCENT LONDON W9 1DP UNITED KINGDOM

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MRS ELIZABETH JANE DILWITHS HOLDEN

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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