- Company Overview for BKP WASTE & RECYCLING LTD (06778038)
- Filing history for BKP WASTE & RECYCLING LTD (06778038)
- People for BKP WASTE & RECYCLING LTD (06778038)
- Charges for BKP WASTE & RECYCLING LTD (06778038)
- More for BKP WASTE & RECYCLING LTD (06778038)
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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
09 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2014 | MR04 | Satisfaction of charge 067780380003 in full | |
07 Oct 2013 | MR01 | Registration of charge 067780380004 | |
28 Jun 2013 | MR01 | Registration of charge 067780380003 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | CH01 | Director's details changed for Mr Nicholas John Scott Healey on 1 April 2013 | |
18 Apr 2013 | AP03 | Appointment of Mr Christopher Emrys Evans as a secretary |