B K CERAMICS LIMITED
Status | ACTIVE |
Company No. | 04891264 |
Category | Private Limited Company |
Incorporated | 08 Sep 2003 |
Age | 20 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
B K CERAMICS LIMITED is an active private limited company with number 04891264. It was incorporated 20 years, 8 months, 25 days ago, on 08 September 2003. The company address is 30-34 North Street, Hailsham, BN27 1DW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-18
Old address: 30-34 North Street Hailsham BN27 1DW England
New address: 30-34 North Street Hailsham BN27 1DW
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
New address: 30-34 North Street Hailsham BN27 1DW
Change date: 2023-07-18
Old address: C/O Watson Associates 30-34 North Street Hailsham East Sussex BN27 1DW
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry Kenward
Change date: 2016-09-01
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-01
Psc name: Samantha Kenward
Documents
Capital allotment shares
Date: 02 May 2017
Action Date: 01 Sep 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-09-01
Documents
Capital name of class of shares
Date: 19 Apr 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 21 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: 21 Nov 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samantha Jane Kenward
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 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: 02 Nov 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 05 May 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: 27 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Barry Kenward
Documents
Change person secretary company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Samantha Jane Kenward
Documents
Accounts with accounts type total exemption small
Date: 05 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: 22 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/05; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A.B.C. STAINLESS (HOLDINGS) LIMITED
EMPSON ROAD,PETERBOROUGH,PE1 5UP
Number: | 06523133 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WOOD STREET,CASTLEFORD,WF10 1LJ
Number: | 09008100 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 MIDDLETON ROAD,MORDEN,SM4 6RW
Number: | 08259347 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDAS FINANCIAL PLANNING SERVICES LIMITED
3 CHURCH STREET,KIDDERMINSTER,DY10 2AD
Number: | 05513317 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 EYE ROAD,PETERBOROUGH,PE1 4SG
Number: | 09885502 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SANDY LANE,WOKINGHAM,RG41 4DD
Number: | 03424772 |
Status: | ACTIVE |
Category: | Private Limited Company |