BK FIRE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Liquidators' statement of receipts and payments to 2025-06-26

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Registered office address changed from 164 164 High Street Rainham Gillingham Kent ME8 8AT England to Trinity House 28-30Blucher Street Birmingham B1 1QH on 2024-07-02

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Statement of affairs

View Document

09/02/249 February 2024 Registration of charge 064465430001, created on 2024-01-26

View Document

12/01/2412 January 2024 Change of details for Mrs Christina Natasha Kebbell as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Cessation of Link Asset Holdings Limited as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Change of details for Mr Barrie Christopher Kebbell as a person with significant control on 2023-12-31

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

04/04/224 April 2022 Notification of Link Asset Holdings Limited as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Amended accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Secretary's details changed for Mrs Christina Kebbell on 2021-12-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 284 MIERSCOURT ROAD RAINHAM GILLINGHAM KENT ME8 8JW

View Document

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

View Accounts

01/01/201 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/12/166 December 2016 SAIL ADDRESS CREATED

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

06/12/156 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/146 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

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

View Accounts

08/12/138 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KEBBELL / 01/01/2010

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE KEBBELL / 01/01/2010

View Document

01/01/101 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

04/01/094 January 2009 REGISTERED OFFICE CHANGED ON 04/01/2009 FROM 284 MIERSCOURT ROAD RAINHAM KENT ME8 8JW

View Document

06/12/076 December 2007 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