About

Registered Number: 05572749
Date of Incorporation: 23/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: The Old School, The Stennack, St Ives, Cornwall, TR26 1QU

 

Bk Developments Sw Ltd was registered on 23 September 2005 and has its registered office in Cornwall, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Kelly, Ben Stephen, Kelly, Sarah Jane. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Ben Stephen 27 September 2005 - 1
KELLY, Sarah Jane 27 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 26 September 2019
RESOLUTIONS - N/A 03 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 28 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 September 2017
PSC09 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 06 October 2016
CH03 - Change of particulars for secretary 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH03 - Change of particulars for secretary 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 10 November 2011
AA01 - Change of accounting reference date 10 November 2011
AR01 - Annual Return 27 September 2011
CH03 - Change of particulars for secretary 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 12 October 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 29 August 2007
RESOLUTIONS - N/A 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
123 - Notice of increase in nominal capital 02 March 2007
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.