BK PLUS HIGH WYCOMBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-23 with updates

View Document

01/11/241 November 2024 Second filing for the appointment of Mr Shaun Lee Knight as a director

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/10/2412 October 2024 Termination of appointment of Anthony Edward Golding as a director on 2024-09-30

View Document

11/10/2411 October 2024 Termination of appointment of Kapil Davda as a director on 2024-09-30

View Document

11/10/2411 October 2024 Termination of appointment of Gary Anthony Heywood as a director on 2024-09-30

View Document

11/10/2411 October 2024 Certificate of change of name

View Document

11/10/2411 October 2024 Notification of Bk Plus Limited as a person with significant control on 2024-09-30

View Document

11/10/2411 October 2024 Cessation of Gary Anthony Heywood as a person with significant control on 2024-09-30

View Document

11/10/2411 October 2024 Appointment of Mr Ian Gould as a director on 2024-09-30

View Document

11/10/2411 October 2024 Appointment of Mr Shaun Lee Knight as a director on 2024-10-03

View Document

11/10/2411 October 2024 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2024-10-11

View Document

08/07/248 July 2024 Satisfaction of charge 071996460001 in full

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

09/03/239 March 2023 Satisfaction of charge 071996460002 in full

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/02/225 February 2022 Registered office address changed from Suite G02, Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-05

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ANTHONY HEYWOOD / 25/03/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

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

View Accounts

26/03/1826 March 2018 CESSATION OF COLIN MALCOLM FLETCHER AS A PSC

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY HEYWOOD / 26/03/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 ADOPT ARTICLES 10/08/2017

View Document

27/04/1727 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1001

View Document

18/04/1718 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 1

View Document

18/04/1718 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR ANTHONY EDWARD GOLDING

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR KAPIL DAVDA

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR DAVID ANTHONY SIMPSON

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN FLETCHER

View Document

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

View Accounts

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071996460001

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED HW (HIGH WYCOMBE) LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 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