BK DEVELOPMENTS SW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Director's details changed for Ben Stephen Kelly on 2023-10-10

View Document

11/10/2311 October 2023 Secretary's details changed for Mrs Sarah Jane Kelly on 2023-10-10

View Document

11/10/2311 October 2023 Director's details changed for Mrs Sarah Jane Kelly on 2023-10-10

View Document

11/10/2311 October 2023 Change of details for Mr Ben Stephen Kelly as a person with significant control on 2023-10-10

View Document

11/10/2311 October 2023 Change of details for Mrs Sarah Jane Kelly as a person with significant control on 2023-10-10

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

05/10/225 October 2022 Director's details changed for Ben Stephen Kelly on 2022-09-14

View Document

05/10/225 October 2022 Director's details changed for Mrs Sarah Jane Kelly on 2022-09-14

View Document

05/10/225 October 2022 Secretary's details changed for Mrs Sarah Jane Kelly on 2022-09-14

View Document

05/10/225 October 2022 Change of details for Mrs Sarah Jane Kelly as a person with significant control on 2022-09-14

View Document

05/10/225 October 2022 Change of details for Mr Ben Stephen Kelly as a person with significant control on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE KELLY / 16/11/2020

View Document

19/11/2019 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE KELLY / 16/11/2020

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR BEN STEPHEN KELLY / 16/11/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / BEN STEPHEN KELLY / 16/11/2020

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE KELLY / 16/11/2020

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

03/04/193 April 2019 COMPANY NAME CHANGED BK ROOFING LTD CERTIFICATE ISSUED ON 03/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN STEPHEN KELLY

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE KELLY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE KELLY / 27/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN STEPHEN KELLY / 27/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE KELLY / 27/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN STEPHEN KELLY / 22/01/2016

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE KELLY / 22/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE KELLY / 22/01/2016

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 23/09/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 23/09/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/09/1326 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/09/1228 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 23/09/11 NO CHANGES

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE KELLY / 19/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN STEPHEN KELLY / 19/04/2011

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE KELLY / 19/04/2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BEARD / 13/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE BEARD / 13/09/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 02/01/07

View Document

02/03/072 March 2007 £ NC 100/102 02/01/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information