- 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) |
---|---|---|---|
16 Apr 2013 | AP01 | Appointment of Mr Nicholas John Scott Healey as a director | |
16 Apr 2013 | TM02 | Termination of appointment of Buster Evans as a secretary | |
16 Apr 2013 | AP01 | Appointment of Mr Stephen Paul Burt as a director | |
02 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
14 Nov 2011 | AP03 | Appointment of Buster James Christopher Evans as a secretary | |
04 Nov 2011 | CERTNM |
Company name changed bkp dry waste services LIMITED\certificate issued on 04/11/11
|
|
04 Nov 2011 | CONNOT | Change of name notice | |
01 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | CONNOT | Change of name notice | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from C/O Winterstoke Unit 1 Rivermead Thatcham Berkshire RG19 4EP United Kingdom on 21 July 2011 | |
21 Jul 2011 | TM02 | Termination of appointment of Wentville Limited as a secretary | |
23 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Feb 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
14 Jan 2010 | CH04 | Secretary's details changed for Wentville Limited on 22 December 2009 | |
23 Apr 2009 | 88(2) | Ad 22/04/09\gbp si 20000@1=20000\gbp ic 60001/80001\ | |
19 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Feb 2009 | 88(2) | Ad 23/02/09\gbp si 60000@1=60000\gbp ic 1/60001\ | |
27 Feb 2009 | 123 | Nc inc already adjusted 23/02/09 | |
27 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |