About

Registered Number: 04164081
Date of Incorporation: 20/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Partnership House 6 Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL

 

B & K Passmore Ltd was registered on 20 February 2001 and are based in Leeds, it's status in the Companies House registry is set to "Active". Roberts, Victoria is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Victoria 07 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 01 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 01 October 2019
SH08 - Notice of name or other designation of class of shares 01 October 2019
RESOLUTIONS - N/A 30 September 2019
AA01 - Change of accounting reference date 14 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 18 December 2018
AA01 - Change of accounting reference date 03 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 January 2015
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 27 June 2013
AA01 - Change of accounting reference date 28 May 2013
AR01 - Annual Return 25 January 2013
AA01 - Change of accounting reference date 17 May 2012
RESOLUTIONS - N/A 08 February 2012
AR01 - Annual Return 11 January 2012
RESOLUTIONS - N/A 01 December 2011
MEM/ARTS - N/A 01 December 2011
AA - Annual Accounts 15 November 2011
AD01 - Change of registered office address 13 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 09 January 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 10 January 2007
363s - Annual Return 09 January 2007
395 - Particulars of a mortgage or charge 04 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 10 January 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 12 January 2004
RESOLUTIONS - N/A 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
MEM/ARTS - N/A 19 June 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 21 February 2002
225 - Change of Accounting Reference Date 03 December 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
CERTNM - Change of name certificate 20 March 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.