B.K. CONSULTANTS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

29/02/2429 February 2024 Termination of appointment of Damian Wozniak as a director on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Micro company accounts made up to 2020-12-31

View Document

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

06/01/196 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOGDAN KUNCEWICZ

View Document

02/01/192 January 2019 CESSATION OF DAMIAN WOZNIAK AS A PSC

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR BOGDAN KUNCEWICZ

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 03/03/18 STATEMENT OF CAPITAL GBP 5

View Document

25/03/1825 March 2018 PSC'S CHANGE OF PARTICULARS / DR DAMIAN WOZNIAK / 03/03/2018

View Document

25/03/1825 March 2018 CESSATION OF ELIGIA KUNCEWICZ AS A PSC

View Document

24/03/1824 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIGIA KUNCEWICZ

View Document

24/03/1824 March 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 10 LEIGHTON CLOSE COVENTRY CV4 7AE UNITED KINGDOM

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 27 SPON STREET COVENTRY CV1 3BA

View Document

03/10/163 October 2016 DIRECTOR APPOINTED DR DAMIAN WOZNIAK

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR BOGDAN KUNCEWICZ

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

02/04/142 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

23/03/1323 March 2013 REGISTERED OFFICE CHANGED ON 23/03/2013 FROM THE PAXTON LODGE QUARRYFIELD LANE COVENTRY CV1 2JT

View Document

23/03/1323 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOGDAN KUNCEWICZ / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR ELIGIA KUNCEWICZ

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY BOGDAN KUNCEWICZ

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

30/05/0130 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

20/04/0020 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

23/05/9423 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 EXEMPTION FROM APPOINTING AUDITORS 28/02/94

View Document

21/08/9321 August 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93

View Document

21/08/9321 August 1993 EXEMPTION FROM APPOINTING AUDITORS 28/02/93

View Document

01/05/921 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

01/05/921 May 1992 EXEMPTION FROM APPOINTING AUDITORS 28/02/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 RETURN MADE UP TO 28/03/87; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

18/06/9118 June 1991 EXEMPTION FROM APPOINTING AUDITORS 29/05/91

View Document

18/06/9118 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: STEEPLE HOUSE PERCY STREET COVENTRY CV1 3BY

View Document

09/08/899 August 1989 DISSOLUTION DISCONTINUED

View Document

21/06/8921 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

21/06/8921 June 1989 EXEMPTION FROM APPOINTING AUDITORS 280289

View Document

03/02/893 February 1989 FIRST GAZETTE

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