BK PLUS (ST HELENS) LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Current accounting period shortened from 2024-12-27 to 2024-03-31 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2023-12-26 |
25/03/2525 March 2025 | Appointment of Mr Shaun Lee Knight as a director on 2023-12-27 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
28/12/2428 December 2024 | Current accounting period shortened from 2024-03-31 to 2023-12-27 |
24/05/2424 May 2024 | Certificate of change of name |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Termination of appointment of Graham Michael Penter as a director on 2024-02-29 |
08/01/248 January 2024 | Appointment of Mr Ian Gould as a director on 2023-12-27 |
04/01/244 January 2024 | Termination of appointment of David Joel Cowen as a director on 2023-12-27 |
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 |
04/01/244 January 2024 | Appointment of Mr Graham Michael Penter as a director on 2023-12-27 |
04/01/244 January 2024 | Termination of appointment of Darren Leigh as a director on 2023-12-27 |
04/01/244 January 2024 | Termination of appointment of Sally Santos Fuller as a director on 2023-12-27 |
26/12/2326 December 2023 | Annual accounts for year ending 26 Dec 2023 |
17/12/2317 December 2023 | Change of details for Abrams Ashton Holdings Limited as a person with significant control on 2019-03-20 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
07/11/197 November 2019 | ADOPT ARTICLES 29/10/2019 |
07/11/197 November 2019 | RE-COMPANY BUSINESS 29/10/2019 |
23/08/1923 August 2019 | COMPANY NAME CHANGED ABRAMS ASHTON CF LIMITED CERTIFICATE ISSUED ON 23/08/19 |
15/05/1915 May 2019 | ADOPT ARTICLES 23/04/2019 |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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