B&K SECURITY LTD.

Company Documents

DateDescription
30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED BABIES & KIDS APPAREL LTD
CERTIFICATE ISSUED ON 17/01/17

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR GERHILD STRASSER-LESICAR

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

26/03/1626 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR THOMAS WERNER STRASSER

View Document

17/06/1517 June 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
27 COLMORE ROW
SUITE 442
BIRMINGHAM
WEST MIDLANDS
B3 2EW

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MAY

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MAY

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS GERHILD STRASSER-LESICAR

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR LISA CAMPBELL

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM UNIT 20 FORGE TRADING ESTATE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8TP UNITED KINGDOM

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MISS LISA CAMPBELL

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR UWE DEININGER

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR JOSEPH THOMAS MAY

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR UWE DEININGER

View Document

16/04/0916 April 2009 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