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)
20 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
21 Nov 2017 MR04 Satisfaction of charge 067780380006 in full
21 Nov 2017 MR04 Satisfaction of charge 067780380004 in full
21 Nov 2017 MR01 Registration of charge 067780380008, created on 17 November 2017
17 Nov 2017 MR01 Registration of charge 067780380007, created on 17 November 2017
14 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
16 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 80,001
12 Dec 2015 TM01 Termination of appointment of Denise Jane Brown as a director on 30 October 2015
18 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Gavin Reed as a director on 1 April 2015
30 Jun 2015 AP01 Appointment of Ms Denise Jane Brown as a director on 1 April 2015
11 May 2015 SH08 Change of share class name or designation
11 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2015 MR04 Satisfaction of charge 067780380005 in full
19 Feb 2015 MR01 Registration of charge 067780380006, created on 13 February 2015
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 80,001
25 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Sep 2014 TM01 Termination of appointment of Christopher Emrys Evans as a director on 12 June 2014
24 Sep 2014 TM02 Termination of appointment of Christopher Emrys Evans as a secretary on 12 June 2014
23 Sep 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
24 Jul 2014 MR04 Satisfaction of charge 2 in full
30 Jun 2014 MR01 Registration of charge 067780380005
13 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 80,001