BK CONSTRUCTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Unit 7 Pear Tree Plaza Pear Tree Road Derby DE23 8NQ England to Office 2.3 Innovation Southgate Business Centre Derby DE23 6UQ on 2025-05-01

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-28

View Document

31/07/2431 July 2024 Appointment of Mr Balwinder Singh as a director on 2024-07-29

View Document

31/07/2431 July 2024 Appointment of Mr Kuljit Singh as a director on 2024-07-29

View Document

31/07/2431 July 2024 Appointment of Mr Kamaljit Singh as a director on 2024-07-29

View Document

28/07/2428 July 2024 Total exemption full accounts made up to 2023-04-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

28/04/2428 April 2024 Current accounting period shortened from 2023-04-29 to 2023-04-28

View Document

13/07/2313 July 2023 Registered office address changed from Unit 5 Pear Tree Plaza Pear Tree Road Derby DE23 8NQ England to Unit 7 Pear Tree Plaza Pear Tree Road Derby DE23 8NQ on 2023-07-13

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

09/06/239 June 2023 Cessation of Joginder Pal as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Joginder Pal as a director on 2023-06-08

View Document

08/06/238 June 2023 Notification of Baljoit Singh Dhaliwal as a person with significant control on 2023-06-08

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

21/03/2321 March 2023 Appointment of Mr Baljoit Singh Dhaliwal as a director on 2023-03-21

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-29

View Document

08/11/228 November 2022 Registered office address changed from 620 Uxbridge Road Hayes UB4 0RY England to Unit 5 Pear Tree Plaza Pear Tree Road Derby DE23 8NQ on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Joginder Pal on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Joginder Pal as a person with significant control on 2022-11-08

View Document

20/05/2220 May 2022 Registered office address changed from Unit 3 Rosehill Business Centre Normanton Road Derby Derbyshire DE23 6HR England to 620 Uxbridge Road Hayes UB4 0RY on 2022-05-20

View Document

30/04/2230 April 2022 Current accounting period shortened from 2021-04-30 to 2021-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

10/04/2110 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH / 03/09/2020

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/1910 April 2019 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