B & K CONSTRUCTION (SOUTH) LTD
Company Documents
| Date | Description |
|---|---|
| 16/03/2416 March 2024 | Compulsory strike-off action has been suspended |
| 16/03/2416 March 2024 | Compulsory strike-off action has been suspended |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 12/10/2312 October 2023 | Registered office address changed from 46 Victoria Road Worthing Sussex BN11 1XE United Kingdom to Flat 3 Cedar Court 299 Tarring Road Worthing West Sussex BN11 5JF on 2023-10-12 |
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
| 04/04/234 April 2023 | Confirmation statement made on 2022-12-10 with no updates |
| 08/03/238 March 2023 | Compulsory strike-off action has been suspended |
| 08/03/238 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-10 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
| 09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR BRUCE MIDGLEY / 17/01/2019 |
| 12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR BRUCE MIDGLEY / 17/01/2019 |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
| 01/08/191 August 2019 | CURREXT FROM 31/12/2019 TO 31/05/2020 |
| 01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / MR BRUCE MIDGELEY / 19/03/2019 |
| 01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MIDGELEY / 19/03/2019 |
| 18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MIDGELEY / 14/01/2019 |
| 11/12/1811 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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