BKE N.E LTD

Company Documents

DateDescription
26/08/2526 August 2025 Administrator's progress report

View Document

25/06/2525 June 2025 Notice of extension of period of Administration

View Document

13/02/2513 February 2025 Administrator's progress report

View Document

01/11/241 November 2024 Termination of appointment of Ezibella Welsh as a director on 2024-08-07

View Document

31/10/2431 October 2024 Statement of affairs with form AM02SOA

View Document

05/10/245 October 2024 Notice of deemed approval of proposals

View Document

19/09/2419 September 2024 Statement of administrator's proposal

View Document

30/07/2430 July 2024 Appointment of an administrator

View Document

29/07/2429 July 2024 Registered office address changed from The Town Hall High Street East Wallsend Tyne and Wear NE28 7AT England to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2024-07-29

View Document

19/07/2419 July 2024 Appointment of Miss Anna Cowperthwaite as a director on 2024-07-18

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-17 with updates

View Document

10/06/2410 June 2024 Director's details changed for Miss Ezibella Welsh on 2024-04-17

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-04-30

View Document

10/06/2410 June 2024 Change of details for Miss Ezibella Welsh as a person with significant control on 2024-04-17

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / EZIBELLA WELSH / 05/11/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / EZIBELLA WELSH / 05/11/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 8 CONSORT PLACE NEWCASTLE UPON TYNE NE12 8PS ENGLAND

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/1918 April 2019 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