Download leads from Nexok and grow your business. Find out more

BKR Construction (Essex) Limited

Documents

Total Documents70
Total Pages313

Filing History

13 July 2023Termination of appointment of Brian Kevin Read as a director on 31 May 2023
13 July 2023Confirmation statement made on 16 June 2023 with updates
13 July 2023Cessation of Brian Kevin Read as a person with significant control on 31 May 2023
13 July 2023Cessation of Alan Howard Bright as a person with significant control on 31 May 2023
13 July 2023Termination of appointment of Alan Howard Bright as a director on 31 May 2023
13 July 2023Appointment of Mr Charlie Brian Butcher as a director on 1 June 2023
13 July 2023Notification of Butcher Holdings Ltd as a person with significant control on 31 May 2023
16 May 2023Current accounting period extended from 28 February 2023 to 31 May 2023
2 February 2023Confirmation statement made on 2 February 2023 with updates
21 November 2022Micro company accounts made up to 28 February 2022
2 February 2022Confirmation statement made on 2 February 2022 with updates
13 August 2021Micro company accounts made up to 28 February 2021
2 February 2021Confirmation statement made on 2 February 2021 with updates
16 October 2020Micro company accounts made up to 29 February 2020
3 February 2020Confirmation statement made on 2 February 2020 with updates
19 June 2019Micro company accounts made up to 28 February 2019
12 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 14
12 February 2019Appointment of Mr Alan Howard Bright as a director on 1 February 2019
12 February 2019Change of details for Mr Brian Kevin Read as a person with significant control on 1 February 2019
12 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 14
12 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 14
12 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 14
12 February 2019Notification of Alan Howard Bright as a person with significant control on 1 February 2019
12 February 2019Confirmation statement made on 2 February 2019 with updates
22 August 2018Total exemption full accounts made up to 28 February 2018
5 February 2018Confirmation statement made on 2 February 2018 with updates
8 August 2017Total exemption full accounts made up to 28 February 2017
8 August 2017Total exemption full accounts made up to 28 February 2017
23 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 2
23 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 2
7 February 2017Confirmation statement made on 2 February 2017 with updates
7 February 2017Confirmation statement made on 2 February 2017 with updates
4 July 2016Total exemption small company accounts made up to 29 February 2016
4 July 2016Total exemption small company accounts made up to 29 February 2016
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
22 June 2015Total exemption small company accounts made up to 28 February 2015
22 June 2015Total exemption small company accounts made up to 28 February 2015
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
31 October 2014Total exemption small company accounts made up to 28 February 2014
31 October 2014Total exemption small company accounts made up to 28 February 2014
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
15 August 2013Total exemption small company accounts made up to 28 February 2013
15 August 2013Total exemption small company accounts made up to 28 February 2013
13 February 2013Annual return made up to 2 February 2013
13 February 2013Annual return made up to 2 February 2013
13 February 2013Annual return made up to 2 February 2013
7 February 2013Termination of appointment of John Phillips as a secretary
7 February 2013Termination of appointment of John Phillips as a secretary
23 October 2012Total exemption small company accounts made up to 29 February 2012
23 October 2012Total exemption small company accounts made up to 29 February 2012
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
8 February 2011Registered office address changed from John Philiips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 8 February 2011
8 February 2011Appointment of John Joseph Phillips as a secretary
8 February 2011Appointment of Brian Kevin Read as a director
8 February 2011Appointment of John Joseph Phillips as a secretary
8 February 2011Appointment of Brian Kevin Read as a director
8 February 2011Registered office address changed from John Philiips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 8 February 2011
8 February 2011Registered office address changed from John Philiips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 8 February 2011
3 February 2011Termination of appointment of Graham Cowan as a director
3 February 2011Termination of appointment of Graham Cowan as a director
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing