BKW INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/07/242 July 2024 Cessation of Bkw (Holdings) Limited as a person with significant control on 2024-02-16

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

20/06/2420 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Notification of Bkw Group Limited as a person with significant control on 2023-08-22

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

25/05/2325 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of Geoffrey Neil Roberts as a director on 2022-10-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

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

View Accounts

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HONEYFORD / 06/06/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BAKER / 06/07/2020

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLLS / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA NICHOLLS / 13/12/2017

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BKW (HOLDINGS) LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012072540006

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HONEYFORD / 25/06/2015

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NEIL ROBERTS / 01/01/2013

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR GEOFFREY NEIL ROBERTS

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BAKER / 01/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLLS / 01/01/2013

View Document

10/07/1210 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLS / 01/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA NICHOLS / 01/06/2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA NICHOLS / 01/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLS / 01/06/2011

View Document

08/09/108 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED CHRISTINE JEANETTE BAKER

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR JUNE BAKER

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 COMPANY NAME CHANGED D. E. BAKER LIMITED CERTIFICATE ISSUED ON 29/03/00

View Document

06/07/996 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 ADOPT MEM AND ARTS 12/08/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: 199 MONTON RD. MONTON GRN. ECCLES MANCHESTER M30 9PP

View Document

12/11/9112 November 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/07/8925 July 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/07/8819 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/07/878 July 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8629 May 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/04/7511 April 1975 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