B & K INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 03487259 |
Category | Private Limited Company |
Incorporated | 30 Dec 1997 |
Age | 26 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
B & K INVESTMENTS LIMITED is an active private limited company with number 03487259. It was incorporated 26 years, 5 months, 5 days ago, on 30 December 1997. The company address is 2nd Floor, Compton House 2nd Floor, Compton House, Stanmore, HA7 4AR, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 30 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-30
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2023
Action Date: 27 Dec 2023
Category: Address
Type: AD01
New address: 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR
Old address: Third Floor 126-143 Baker Street London England W1U 6UE
Change date: 2023-12-27
Documents
Mortgage satisfy charge full
Date: 09 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034872590008
Documents
Mortgage satisfy charge full
Date: 09 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034872590009
Documents
Mortgage satisfy charge full
Date: 09 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034872590010
Documents
Mortgage satisfy charge full
Date: 09 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034872590011
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vishal Patel
Appointment date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niral Narendra Patel
Appointment date: 2019-07-01
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mr Viresh Patel
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Mortgage satisfy charge full
Date: 01 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034872590007
Documents
Mortgage satisfy charge full
Date: 28 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034872590006
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2018
Action Date: 12 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-12
Charge number: 034872590011
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2018
Action Date: 12 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034872590009
Charge creation date: 2018-10-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2018
Action Date: 12 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-12
Charge number: 034872590010
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2018
Action Date: 09 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-09
Charge number: 034872590008
Documents
Mortgage satisfy charge full
Date: 12 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 12 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 12 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Notification of a person with significant control
Date: 02 Jan 2018
Action Date: 24 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mukesh Patel
Notification date: 2017-12-24
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-05
Officer name: Niral Narendra Patel
Documents
Change person secretary company with change date
Date: 25 Nov 2016
Action Date: 19 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mukesh Kanubhai Patel
Change date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Niral Patel
Appointment date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption full
Date: 18 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2015
Action Date: 23 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034872590007
Charge creation date: 2015-01-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jan 2015
Action Date: 23 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034872590006
Charge creation date: 2015-01-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Change person secretary company with change date
Date: 23 Jan 2014
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mukesh Kanubhai Patel
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 08 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Termination director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vatsal Amin
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vatsal Amin
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Udhyam Amin
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Change registered office address company with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-14
Old address: C/O Butler & Co Walmar House 288-292 Regent Street London W1B 3AL
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Vatsal Babubhai Amin
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 Aug 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/98
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/98; full list of members
Documents
Legacy
Date: 14 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/98 to 30/09/98
Documents
Legacy
Date: 02 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 11/02/98 from: international house 31 church road, hendon london NW4 4EB
Documents
Legacy
Date: 09 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/12/97--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
1 FROG LANE,BRISTOL,BS1 5UX
Number: | 11301877 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06104642 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUBLE GOLD ENTERPRISES LIMITED
2 LAKEVIEW STABLES,KEMSING,TN15 6NL
Number: | 03258017 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 68 CEMETERY ROAD,LEEDS,LS11 8SX
Number: | 09750778 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52 SILVER STREET,ST. NEOTS,PE19 5TS
Number: | 09321452 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 THE TRIANGLE,NOTTINGHAM,NG2 1AE
Number: | 05038554 |
Status: | ACTIVE |
Category: | Private Limited Company |