Advanced company searchLink opens in new window

BKP WASTE & RECYCLING LTD

Company number 06778038

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)
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
  • RES15 ‐ Change company name resolution on 2011-11-01
04 Nov 2011 CONNOT Change of name notice
01 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
04 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1