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)
14 Feb 2024 MR01 Registration of charge 067780380010, created on 1 February 2024
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
16 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
05 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
05 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
12 May 2022 AP01 Appointment of Mrs Faye Grime as a director on 12 May 2022
12 May 2022 TM01 Termination of appointment of Alan Michael Crowe as a director on 15 March 2022
04 Oct 2021 AP01 Appointment of Mr Darren Bowles as a director on 1 June 2021
04 Oct 2021 AP01 Appointment of Mr Stuart Mcnish as a director on 1 June 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 1 April 2021
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