BK PLUS (SOLIHULL) LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2000-07-12

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Resolutions

View Document

15/09/2315 September 2023 Satisfaction of charge 3 in full

View Document

14/07/2314 July 2023 Satisfaction of charge 039803230004 in full

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-02-15

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2023-02-15 to 2022-03-31

View Document

09/12/229 December 2022 Previous accounting period shortened from 2022-06-30 to 2022-02-15

View Document

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

View Accounts

02/03/222 March 2022 Notification of Bk Plus Limited as a person with significant control on 2022-02-15

View Document

02/03/222 March 2022 Appointment of Mr Ian Gould as a director on 2022-02-15

View Document

02/03/222 March 2022 Appointment of Mr Shaun Lee Knight as a director on 2022-02-15

View Document

02/03/222 March 2022 Appointment of Mr David James Baldwin as a director on 2022-02-15

View Document

02/03/222 March 2022 Registered office address changed from 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Paul John Mannion as a director on 2022-02-15

View Document

02/03/222 March 2022 Termination of appointment of William Michael Williams as a director on 2022-02-15

View Document

02/03/222 March 2022 Termination of appointment of Caroline Ann Webb as a director on 2022-02-15

View Document

02/03/222 March 2022 Cessation of Paul John Mannion as a person with significant control on 2022-02-15

View Document

02/03/222 March 2022 Cessation of Caroline Webb as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Annual accounts for year ending 15 Feb 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 21/07/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 21/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL WILLIAMS / 05/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN WEBB / 05/06/2017

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL WEST MIDLANDS B904GT

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 05/06/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN WEBB / 05/04/2016

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039803230004

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WETTON

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/05/142 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 25252

View Document

02/05/142 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/142 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/142 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/142 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 23058

View Document

02/05/142 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 23058

View Document

01/05/141 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 19/12/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 27446

View Document

17/06/1317 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1330 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/114 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 30641

View Document

01/07/111 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 25/11/2010

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WETTON

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 25/11/2010

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MR TIMOTHY JAMES WETTON

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL WILLIAMS / 25/11/2010

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN WEBB / 26/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL WILLIAMS / 26/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 26/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WETTON / 26/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BOSLEY

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER BOSLEY

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WEBB / 14/07/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: CHARTER HOUSE 49-51 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7XU

View Document

02/05/072 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 £ IC 40005/34588 31/08/06 £ SR 5417@1=5417

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/09/0217 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/0214 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 £ IC 40007/40005 12/10/01 £ SR 2@1=2

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 AMENDING 88R ISS 02/01/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: CHARTER HOUSE 49-51 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7XU

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED ANDERSONS EDEN CURRIE LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

15/02/0115 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: GRIFFIN HOUSE 18/19 LUDGATE HILL WEST MIDLANDS B3 1DW

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0024 July 2000 NC INC ALREADY ADJUSTED 12/07/00

View Document

20/07/0020 July 2000 ADOPT ARTICLES 12/07/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED H.J. ANDERSON & CO LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

26/04/0026 April 2000 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