Advanced company searchLink opens in new window

BKP WASTE & RECYCLING LTD

Company number 06778038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/08/21
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2020 PSC02 Notification of Grg Waste Uk Ltd as a person with significant control on 29 June 2020
12 Aug 2020 PSC07 Cessation of Huntress (Ci) Nominees Ltd as a person with significant control on 29 June 2020
12 Aug 2020 PSC07 Cessation of Alan Michael Crowe as a person with significant control on 29 June 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
01 Apr 2020 TM01 Termination of appointment of Gavin Reed as a director on 31 March 2020
14 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Feb 2019 CS01 Confirmation statement made on 11 December 2018 with updates
26 Nov 2018 PSC02 Notification of Huntress (Ci) Nominees Ltd as a person with significant control on 8 October 2018
26 Nov 2018 PSC01 Notification of Alan Michael Crowe as a person with significant control on 8 October 2018
05 Nov 2018 PSC07 Cessation of Nicholas John Scott Healey as a person with significant control on 8 October 2018
05 Nov 2018 TM01 Termination of appointment of Nicholas John Scott-Healey as a director on 8 October 2018
05 Nov 2018 TM01 Termination of appointment of Stephen Paul Burt as a director on 8 October 2018
05 Nov 2018 AP01 Appointment of Mr Alan Crowe as a director on 8 October 2018
05 Nov 2018 AP01 Appointment of Mr Michael Grime as a director on 8 October 2018
30 Oct 2018 MR04 Satisfaction of charge 067780380008 in full
15 Oct 2018 SH10 Particulars of variation of rights attached to shares
15 Oct 2018 SH08 Change of share class name or designation
15 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2018 MR01 Registration of charge 067780380009, created on 15 October 2018
02 Jul 2018 PSC04 Change of details for Mr Nicholas John Scott Healey as a person with significant control on 7 April 2016