BK PLUS (CHORLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Certificate of change of name

View Document

13/03/2513 March 2025 Appointment of Mr Ian Gould as a director on 2025-03-10

View Document

12/03/2512 March 2025 Termination of appointment of Julie Wilson as a secretary on 2025-03-10

View Document

12/03/2512 March 2025 Cessation of Abrams Ashton Group Limited as a person with significant control on 2025-03-10

View Document

12/03/2512 March 2025 Notification of Bk Plus Limited as a person with significant control on 2025-03-10

View Document

12/03/2512 March 2025 Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Mr Shaun Lee Knight as a director on 2025-03-10

View Document

12/03/2512 March 2025 Termination of appointment of Andrew Carl Caunce as a director on 2025-03-10

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

17/01/2517 January 2025 Satisfaction of charge 060685260003 in full

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Change of details for Alj 2017 Limited as a person with significant control on 2021-02-22

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 COMPANY NAME CHANGED ABRAMS ECOB LIMITED CERTIFICATE ISSUED ON 02/03/21

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

04/11/204 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060685260002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060685260003

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060685260002

View Document

06/07/176 July 2017 SECRETARY APPOINTED MRS JULIE WILSON

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HALL

View Document

04/07/174 July 2017 CESSATION OF JOSEPHINE SIMONE ECOB AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALJ 2017 LIMITED

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ANDREW CARL CAUNCE

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA HALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ECOB

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS REBECCA ANN HALL

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA ANN HEWITT / 31/05/2014

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

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

View Document

01/03/111 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA HEWITT / 01/11/2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

11/06/0711 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 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