BK PLUS (CHORLEY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Certificate of change of name |
13/03/2513 March 2025 | Appointment of Mr Ian Gould as a director on 2025-03-10 |
12/03/2512 March 2025 | Termination of appointment of Julie Wilson as a secretary on 2025-03-10 |
12/03/2512 March 2025 | Cessation of Abrams Ashton Group Limited as a person with significant control on 2025-03-10 |
12/03/2512 March 2025 | Notification of Bk Plus Limited as a person with significant control on 2025-03-10 |
12/03/2512 March 2025 | Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2025-03-12 |
12/03/2512 March 2025 | Appointment of Mr Shaun Lee Knight as a director on 2025-03-10 |
12/03/2512 March 2025 | Termination of appointment of Andrew Carl Caunce as a director on 2025-03-10 |
26/01/2526 January 2025 | Confirmation statement made on 2025-01-25 with updates |
17/01/2517 January 2025 | Satisfaction of charge 060685260003 in full |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
29/11/2329 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Change of details for Alj 2017 Limited as a person with significant control on 2021-02-22 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-03-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
18/01/2218 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
02/03/212 March 2021 | COMPANY NAME CHANGED ABRAMS ECOB LIMITED CERTIFICATE ISSUED ON 02/03/21 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
04/11/204 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060685260002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
10/07/1710 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060685260003 |
07/07/177 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060685260002 |
06/07/176 July 2017 | SECRETARY APPOINTED MRS JULIE WILSON |
04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR REBECCA HALL |
04/07/174 July 2017 | CESSATION OF JOSEPHINE SIMONE ECOB AS A PSC |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALJ 2017 LIMITED |
04/07/174 July 2017 | DIRECTOR APPOINTED MR ANDREW CARL CAUNCE |
04/07/174 July 2017 | APPOINTMENT TERMINATED, SECRETARY REBECCA HALL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ECOB |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
18/01/1718 January 2017 | DIRECTOR APPOINTED MRS REBECCA ANN HALL |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/01/1627 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
11/11/1511 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/02/1510 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
10/02/1510 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA ANN HEWITT / 31/05/2014 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/02/1425 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA HEWITT / 01/11/2008 |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
11/06/0711 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0725 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BK PLUS (CHORLEY) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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