BKP WASTE & RECYCLING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/11/241 November 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

15/05/2415 May 2024 Appointment of Mr Thomas Nicholas Scott Healey as a director on 2024-05-14

View Document

14/02/2414 February 2024 Registration of charge 067780380010, created on 2024-02-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

12/05/2212 May 2022 Appointment of Mrs Faye Grime as a director on 2022-05-12

View Document

12/05/2212 May 2022 Termination of appointment of Alan Michael Crowe as a director on 2022-03-15

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

04/10/214 October 2021 Appointment of Mr Darren Bowles as a director on 2021-06-01

View Document

04/10/214 October 2021 Appointment of Mr Stuart Mcnish as a director on 2021-06-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Second filing of Confirmation Statement dated 2021-04-01

View Document

03/06/213 June 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CESSATION OF ALAN MICHAEL CROWE AS A PSC

View Document

12/08/2012 August 2020 CESSATION OF HUNTRESS (CI) NOMINEES LTD AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRG WASTE UK LTD

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN REED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MICHAEL CROWE

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTRESS (CI) NOMINEES LTD

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR MICHAEL GRIME

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT-HEALEY

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR ALAN CROWE

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURT

View Document

05/11/185 November 2018 CESSATION OF NICHOLAS JOHN SCOTT HEALEY AS A PSC

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067780380008

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067780380009

View Document

15/10/1815 October 2018 ADOPT ARTICLES 04/10/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SCOTT HEALEY / 07/04/2016

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067780380008

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067780380006

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067780380004

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067780380007

View Document

14/09/1714 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE BROWN

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MS DENISE JANE BROWN

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR GAVIN REED

View Document

11/05/1511 May 2015 ADOPT ARTICLES 01/04/2015

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067780380006

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067780380005

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EVANS

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

23/09/1423 September 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067780380005

View Document

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067780380003

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067780380004

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067780380003

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SCOTT HEALEY / 01/04/2013

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MR CHRISTOPHER EMRYS EVANS

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN SCOTT HEALEY

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR STEPHEN PAUL BURT

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY BUSTER EVANS

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 SECRETARY APPOINTED BUSTER JAMES CHRISTOPHER EVANS

View Document

04/11/114 November 2011 COMPANY NAME CHANGED BKP DRY WASTE SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/11

View Document

04/11/114 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/111 November 2011 CHANGE OF NAME 19/10/2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY WENTVILLE LIMITED

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM C/O WINTERSTOKE UNIT 1 RIVERMEAD THATCHAM BERKSHIRE RG19 4EP UNITED KINGDOM

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WENTVILLE LIMITED / 22/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/0927 February 2009 ALTER MEMORANDUM 23/02/2009

View Document

27/02/0927 February 2009 NC INC ALREADY ADJUSTED 23/02/09

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/0831 December 2008 COMPANY NAME CHANGED BKP RED LIMITED CERTIFICATE ISSUED ON 02/01/09

View Document

22/12/0822 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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