BKC LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR PAUL ANDREW RAMSBOTTOM

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS CLARE LOUISE RAMSBOTTOM

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY CLARE RAMSBOTTOM

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE RAMSBOTTOM

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RAMSBOTTOM

View Document

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

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW RAMSBOTTOM

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RAMSBOTTOM / 04/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RAMSBOTTOM / 04/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RAMSBOTTOM / 04/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM ROOM 8 BERWICK WORKSPACE 90 MARYGATE BERWICK-UPON-TWEED TD15 1BN ENGLAND

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RAMSBOTTOM / 04/07/2018

View Document

21/05/1821 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RAMSBOTTOM / 10/05/2018

View Document

12/05/1812 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RAMSBOTTOM / 10/05/2018

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 49 CHURCH STREET BERWICK-UPON-TWEED TD15 1EE ENGLAND

View Document

04/08/164 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RAMSBOTTOM / 08/07/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RAMSBOTTOM / 08/07/2016

View Document

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RAMSBOTTOM / 09/07/2016

View Document

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

View Accounts

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

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 10 CROSTHWAITE TERRACE TWEEDMOUTH BERWICK-UPON-TWEED TD15 2BN ENGLAND

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM WOODSIDE HOUSE THE ORCHARD PAXTON BERWICK-UPON-TWEED TD15 1TL

View Document

19/08/1519 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

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

View Accounts

22/06/1522 June 2015 DIRECTOR APPOINTED PAUL ANDREW RAMSBOTTOM

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

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

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

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

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

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

View Accounts

27/06/1127 June 2011 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