BK PLUS (ST HELENS) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Current accounting period shortened from 2024-12-27 to 2024-03-31

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2023-12-26

View Document

25/03/2525 March 2025 Appointment of Mr Shaun Lee Knight as a director on 2023-12-27

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

28/12/2428 December 2024 Current accounting period shortened from 2024-03-31 to 2023-12-27

View Document

24/05/2424 May 2024 Certificate of change of name

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Termination of appointment of Graham Michael Penter as a director on 2024-02-29

View Document

08/01/248 January 2024 Appointment of Mr Ian Gould as a director on 2023-12-27

View Document

04/01/244 January 2024 Termination of appointment of David Joel Cowen as a director on 2023-12-27

View Document

04/01/244 January 2024 Registered office address changed from 7 Waterside Court St. Helens WA9 1UA United Kingdom to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2024-01-04

View Document

04/01/244 January 2024 Appointment of Mr Graham Michael Penter as a director on 2023-12-27

View Document

04/01/244 January 2024 Termination of appointment of Darren Leigh as a director on 2023-12-27

View Document

04/01/244 January 2024 Termination of appointment of Sally Santos Fuller as a director on 2023-12-27

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

17/12/2317 December 2023 Change of details for Abrams Ashton Holdings Limited as a person with significant control on 2019-03-20

View Document

21/11/2321 November 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

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

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

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

07/11/197 November 2019 ADOPT ARTICLES 29/10/2019

View Document

07/11/197 November 2019 RE-COMPANY BUSINESS 29/10/2019

View Document

23/08/1923 August 2019 COMPANY NAME CHANGED ABRAMS ASHTON CF LIMITED CERTIFICATE ISSUED ON 23/08/19

View Document

15/05/1915 May 2019 ADOPT ARTICLES 23/04/2019

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information