About

Registered Number: 01867316
Date of Incorporation: 28/11/1984 (40 years and 4 months ago)
Company Status: Active
Registered Address: Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW,

 

B. K. Insurance Brokers Ltd was registered on 28 November 1984 and are based in Retford, Nottinghamshire, it's status is listed as "Active". This business has 2 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Paul 01 September 2003 - 1
PATEL, Bhagvatiprasad Kalidas N/A 01 September 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 15 July 2020
AA01 - Change of accounting reference date 04 June 2020
AD01 - Change of registered office address 31 March 2020
PSC02 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
TM02 - Termination of appointment of secretary 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
PSC04 - N/A 17 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 11 September 2019
MR04 - N/A 28 March 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 19 September 2018
PSC07 - N/A 19 September 2018
PSC01 - N/A 19 September 2018
PSC01 - N/A 19 September 2018
AD01 - Change of registered office address 12 April 2018
AD01 - Change of registered office address 06 April 2018
AA - Annual Accounts 07 February 2018
RESOLUTIONS - N/A 08 November 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 25 February 2015
MR01 - N/A 09 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 September 2012
SH01 - Return of Allotment of shares 08 June 2012
AA - Annual Accounts 27 February 2012
CH01 - Change of particulars for director 20 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 02 March 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 03 April 2008
395 - Particulars of a mortgage or charge 24 September 2007
363a - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 12 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 24 September 2004
287 - Change in situation or address of Registered Office 06 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 19 September 2000
395 - Particulars of a mortgage or charge 04 September 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 10 September 1996
363s - Annual Return 07 May 1996
363s - Annual Return 22 March 1995
AA - Annual Accounts 10 November 1994
CERTNM - Change of name certificate 24 October 1994
CERTNM - Change of name certificate 24 October 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 05 September 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 28 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 29 September 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 01 December 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
363 - Annual Return 02 September 1987
NEWINC - New incorporation documents 26 November 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2014 Fully Satisfied

N/A

Debenture 06 September 2007 Fully Satisfied

N/A

Mortgage debenture 23 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.