BK PLUS (STOKE) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 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

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2024-03-07 to 2023-03-31

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-07

View Document

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

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-07

View Document

17/07/2317 July 2023 Satisfaction of charge 094481400001 in full

View Document

24/06/2324 June 2023 Certificate of change of name

View Document

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

View Accounts

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

14/03/2314 March 2023 Appointment of Mr Ian Gould as a director on 2023-01-10

View Document

13/03/2313 March 2023 Registered office address changed from 2 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF England to Azzurri House Walsall Business Park, Walsall Road Aldridge Walsall West Midlands WS9 0RB on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr Shaun Knight as a director on 2023-01-10

View Document

13/03/2313 March 2023 Notification of Bk Plus Limited as a person with significant control on 2023-03-07

View Document

13/03/2313 March 2023 Cessation of David Lincoln Bould as a person with significant control on 2023-03-07

View Document

13/03/2313 March 2023 Cessation of Keith Reginald Salt as a person with significant control on 2023-03-07

View Document

13/03/2313 March 2023 Cessation of David Fox as a person with significant control on 2023-03-07

View Document

13/03/2313 March 2023 Termination of appointment of David Lincoln Bould as a director on 2023-03-07

View Document

13/03/2313 March 2023 Termination of appointment of Keith Reginald Salt as a director on 2023-03-07

View Document

13/03/2313 March 2023 Termination of appointment of David Fox as a director on 2023-03-07

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2015-02-19

View Document

07/03/237 March 2023 Annual accounts for year ending 07 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

02/03/232 March 2023 Second filing of Confirmation Statement dated 2017-02-19

View Document

02/03/232 March 2023 Second filing of Confirmation Statement dated 2017-02-19

View Document

02/03/232 March 2023 Second filing of Confirmation Statement dated 2017-02-19

View Document

30/12/2230 December 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

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

30/12/1930 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

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LINCOLN BOULD / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINCOLN BOULD / 22/03/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/03/177 March 2017 Confirmation statement made on 2017-02-19 with updates

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM LABURNUM VILLA CLEWLOWS BANK STANLEY MOOR STOKE ON TRENT STAFFORDSHIRE ST9 9LN ENGLAND

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 2 ADVENTURE PLACE HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3AF UNITED KINGDOM

View Document

17/11/1617 November 2016 28/02/16 STATEMENT OF CAPITAL GBP 101

View Document

17/11/1617 November 2016 28/02/16 STATEMENT OF CAPITAL GBP 997

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094481400001

View Document

19/02/1519 February 2015 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