BK PLUS (SOLIHULL) LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
27/12/2427 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
22/11/2322 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
19/10/2319 October 2023 | Statement of capital following an allotment of shares on 2000-07-12 |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Memorandum and Articles of Association |
06/10/236 October 2023 | Resolutions |
15/09/2315 September 2023 | Satisfaction of charge 3 in full |
14/07/2314 July 2023 | Satisfaction of charge 039803230004 in full |
24/05/2324 May 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-21 with updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-02-15 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Previous accounting period shortened from 2023-02-15 to 2022-03-31 |
09/12/229 December 2022 | Previous accounting period shortened from 2022-06-30 to 2022-02-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Notification of Bk Plus Limited as a person with significant control on 2022-02-15 |
02/03/222 March 2022 | Appointment of Mr Ian Gould as a director on 2022-02-15 |
02/03/222 March 2022 | Appointment of Mr Shaun Lee Knight as a director on 2022-02-15 |
02/03/222 March 2022 | Appointment of Mr David James Baldwin as a director on 2022-02-15 |
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 |
02/03/222 March 2022 | Termination of appointment of Paul John Mannion as a director on 2022-02-15 |
02/03/222 March 2022 | Termination of appointment of William Michael Williams as a director on 2022-02-15 |
02/03/222 March 2022 | Termination of appointment of Caroline Ann Webb as a director on 2022-02-15 |
02/03/222 March 2022 | Cessation of Paul John Mannion as a person with significant control on 2022-02-15 |
02/03/222 March 2022 | Cessation of Caroline Webb as a person with significant control on 2022-02-15 |
15/02/2215 February 2022 | Annual accounts for year ending 15 Feb 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 21/07/2017 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 21/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL WILLIAMS / 05/06/2017 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN WEBB / 05/06/2017 |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL WEST MIDLANDS B904GT |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 05/06/2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN WEBB / 05/04/2016 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039803230004 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/04/1528 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY WETTON |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/05/142 May 2014 | 02/05/14 STATEMENT OF CAPITAL GBP 25252 |
02/05/142 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
02/05/142 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
02/05/142 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
02/05/142 May 2014 | 02/05/14 STATEMENT OF CAPITAL GBP 23058 |
02/05/142 May 2014 | 02/05/14 STATEMENT OF CAPITAL GBP 23058 |
01/05/141 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 19/12/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | 25/06/13 STATEMENT OF CAPITAL GBP 27446 |
17/06/1317 June 2013 | RETURN OF PURCHASE OF OWN SHARES |
30/05/1330 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/05/1221 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | RETURN OF PURCHASE OF OWN SHARES |
04/07/114 July 2011 | 04/07/11 STATEMENT OF CAPITAL GBP 30641 |
01/07/111 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 25/11/2010 |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WETTON |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 25/11/2010 |
16/06/1116 June 2011 | SECRETARY APPOINTED MR TIMOTHY JAMES WETTON |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL WILLIAMS / 25/11/2010 |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN WEBB / 26/04/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL WILLIAMS / 26/04/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANNION / 26/04/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WETTON / 26/04/2010 |
24/05/1024 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER BOSLEY |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, SECRETARY PETER BOSLEY |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WEBB / 14/07/2009 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | LOCATION OF REGISTER OF MEMBERS |
29/04/0829 April 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: CHARTER HOUSE 49-51 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7XU |
02/05/072 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/10/0610 October 2006 | £ IC 40005/34588 31/08/06 £ SR 5417@1=5417 |
25/09/0625 September 2006 | DIRECTOR RESIGNED |
26/04/0626 April 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/01/0610 January 2006 | NEW DIRECTOR APPOINTED |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/05/0511 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
09/07/049 July 2004 | NEW DIRECTOR APPOINTED |
09/07/049 July 2004 | NEW DIRECTOR APPOINTED |
18/05/0418 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
09/05/039 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
17/09/0217 September 2002 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
14/05/0214 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | £ IC 40007/40005 12/10/01 £ SR 2@1=2 |
22/04/0222 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
10/07/0110 July 2001 | AMENDING 88R ISS 02/01/01 |
07/07/017 July 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
06/07/016 July 2001 | DIRECTOR RESIGNED |
09/03/019 March 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/03/012 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0120 February 2001 | REGISTERED OFFICE CHANGED ON 20/02/01 FROM: CHARTER HOUSE 49-51 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7XU |
16/02/0116 February 2001 | COMPANY NAME CHANGED ANDERSONS EDEN CURRIE LIMITED CERTIFICATE ISSUED ON 16/02/01 |
15/02/0115 February 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/02/015 February 2001 | NEW DIRECTOR APPOINTED |
05/02/015 February 2001 | NEW DIRECTOR APPOINTED |
01/02/011 February 2001 | DIRECTOR RESIGNED |
30/01/0130 January 2001 | REGISTERED OFFICE CHANGED ON 30/01/01 FROM: GRIFFIN HOUSE 18/19 LUDGATE HILL WEST MIDLANDS B3 1DW |
16/12/0016 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0016 October 2000 | NEW DIRECTOR APPOINTED |
09/08/009 August 2000 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01 |
28/07/0028 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0027 July 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/07/0024 July 2000 | NC INC ALREADY ADJUSTED 12/07/00 |
20/07/0020 July 2000 | ADOPT ARTICLES 12/07/00 |
22/06/0022 June 2000 | NEW DIRECTOR APPOINTED |
22/06/0022 June 2000 | SECRETARY RESIGNED |
22/06/0022 June 2000 | NEW DIRECTOR APPOINTED |
22/06/0022 June 2000 | NEW DIRECTOR APPOINTED |
22/06/0022 June 2000 | NEW DIRECTOR APPOINTED |
22/06/0022 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0016 June 2000 | DIRECTOR RESIGNED |
16/06/0016 June 2000 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/06/0016 June 2000 | NEW DIRECTOR APPOINTED |
16/06/0016 June 2000 | NEW SECRETARY APPOINTED |
16/06/0016 June 2000 | SECRETARY RESIGNED |
12/06/0012 June 2000 | COMPANY NAME CHANGED H.J. ANDERSON & CO LIMITED CERTIFICATE ISSUED ON 13/06/00 |
26/04/0026 April 2000 | 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 (SOLIHULL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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