BK PLUS (SOLIHULL) LIMITED

03980323
AZZURRI HOUSE WALSALL BUSINESS PARK ALDRIDGE WALSALL WS9 0RB

Documents

Documents
Date Category Description Pages
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 6 Buy now
19 Oct 2023 capital Return of Allotment of shares 3 Buy now
06 Oct 2023 incorporation Memorandum Articles 9 Buy now
06 Oct 2023 resolution Resolution 1 Buy now
15 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2023 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Dec 2022 accounts Annual Accounts 10 Buy now
15 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2022 accounts Annual Accounts 11 Buy now
09 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2022 officers Appointment of director (Mr Ian Gould) 2 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2022 officers Appointment of director (Mr Shaun Lee Knight) 2 Buy now
02 Mar 2022 officers Termination of appointment of director (William Michael Williams) 1 Buy now
02 Mar 2022 officers Appointment of director (Mr David James Baldwin) 2 Buy now
02 Mar 2022 officers Termination of appointment of director (Paul John Mannion) 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Caroline Ann Webb) 1 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2022 accounts Annual Accounts 10 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 10 Buy now
02 Sep 2020 resolution Resolution 2 Buy now
29 Jun 2020 incorporation Memorandum Articles 13 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 10 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 10 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 10 Buy now
21 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2017 officers Change of particulars for director (Paul John Mannion) 2 Buy now
05 Jun 2017 officers Change of particulars for director (Mrs Caroline Ann Webb) 2 Buy now
05 Jun 2017 officers Change of particulars for director (Paul John Mannion) 2 Buy now
05 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2017 officers Change of particulars for director (Mr William Michael Williams) 2 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 May 2017 officers Change of particulars for director (Mrs Caroline Ann Webb) 2 Buy now
31 Mar 2017 accounts Annual Accounts 8 Buy now
15 Mar 2017 mortgage Registration of a charge 6 Buy now
16 May 2016 annual-return Annual Return 7 Buy now
31 Mar 2016 accounts Annual Accounts 8 Buy now
28 Apr 2015 annual-return Annual Return 7 Buy now
27 Mar 2015 officers Termination of appointment of secretary (Timothy James Wetton) 1 Buy now
26 Mar 2015 accounts Annual Accounts 8 Buy now
02 May 2014 capital Notice of cancellation of shares 8 Buy now
02 May 2014 capital Notice of cancellation of shares 9 Buy now
02 May 2014 capital Notice of cancellation of shares 8 Buy now
02 May 2014 capital Return of purchase of own shares 3 Buy now
02 May 2014 capital Return of purchase of own shares 3 Buy now
02 May 2014 capital Return of purchase of own shares 3 Buy now
01 May 2014 annual-return Annual Return 8 Buy now
28 Mar 2014 accounts Annual Accounts 8 Buy now
14 Jan 2014 officers Change of particulars for director (Paul John Mannion) 2 Buy now
25 Jun 2013 capital Notice of cancellation of shares 9 Buy now
17 Jun 2013 capital Return of purchase of own shares 3 Buy now
30 May 2013 annual-return Annual Return 9 Buy now
21 Mar 2013 accounts Annual Accounts 7 Buy now
21 May 2012 annual-return Annual Return 9 Buy now
02 Apr 2012 accounts Annual Accounts 6 Buy now
04 Jul 2011 capital Notice of cancellation of shares 9 Buy now
04 Jul 2011 capital Return of purchase of own shares 3 Buy now
01 Jul 2011 annual-return Annual Return 9 Buy now
16 Jun 2011 officers Change of particulars for director (Paul John Mannion) 2 Buy now
16 Jun 2011 officers Change of particulars for director (Paul John Mannion) 2 Buy now
16 Jun 2011 officers Change of particulars for director (Mr William Michael Williams) 2 Buy now
16 Jun 2011 officers Appointment of secretary (Mr Timothy James Wetton) 2 Buy now
16 Jun 2011 officers Termination of appointment of director (Timothy Wetton) 1 Buy now
01 Apr 2011 accounts Annual Accounts 6 Buy now
24 May 2010 annual-return Annual Return 9 Buy now
24 May 2010 officers Change of particulars for director (Mr William Michael Williams) 2 Buy now
24 May 2010 officers Change of particulars for director (Timothy James Wetton) 2 Buy now
24 May 2010 officers Change of particulars for director (Mrs Caroline Ann Webb) 2 Buy now
24 May 2010 officers Change of particulars for director (Paul John Mannion) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Peter Bosley) 1 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Peter Bosley) 1 Buy now
04 Jan 2010 accounts Annual Accounts 6 Buy now
14 Jul 2009 officers Director's change of particulars / caroline webb / 14/07/2009 2 Buy now
30 Apr 2009 accounts Annual Accounts 8 Buy now
27 Apr 2009 annual-return Return made up to 26/04/09; full list of members 7 Buy now
29 Apr 2008 annual-return Return made up to 26/04/08; full list of members 7 Buy now
29 Apr 2008 address Location of register of members 1 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
24 Jul 2007 address Registered office changed on 24/07/07 from: charter house 49-51 shirley road acocks green birmingham B27 7XU 1 Buy now
02 May 2007 annual-return Return made up to 26/04/07; full list of members 6 Buy now
19 Feb 2007 accounts Annual Accounts 6 Buy now
10 Oct 2006 capital £ ic 40005/34588 31/08/06 £ sr 5417@1=5417 1 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
26 Apr 2006 annual-return Return made up to 26/04/06; full list of members 5 Buy now
06 Apr 2006 accounts Annual Accounts 6 Buy now
10 Jan 2006 officers New director appointed 2 Buy now
06 Jul 2005 accounts Annual Accounts 6 Buy now
11 May 2005 annual-return Return made up to 26/04/05; full list of members 5 Buy now