Bks Messiah Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £788,608 | +51.89% |
Employees | £4 | +25.00% |
Total assets | £6,766,729 | +14.70% |
SKITTRALL CRANE & PLANT HIRE LIMITED
Company type |
Private Limited Company, Active |
Company Number |
00545556 |
Record last updated |
Tuesday, February 11, 2020 10:28:08 AM UTC |
Official Address |
27 Oliver Close Grayssex Rm203ee West Thurrock And South Stifford
There are 4 companies registered at this street
|
Locality |
West Thurrock And South Stifford |
Region |
England |
Postal Code |
RM203EE
|
Sector |
Renting and leasing of construction and civil engineering machinery and equipment |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 10, 2020 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Feb 10, 2020 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Feb 13, 2018 |
Confirmation statement made , with updates
|  |
Financials |
Dec 19, 2017 |
Amended accounts
|  |
Financials |
Nov 24, 2017 |
Annual accounts
|  |
Registry |
Apr 4, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Jan 10, 2017 |
Annual accounts
|  |
Registry |
Jul 1, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Mar 2, 2016 |
Annual return
|  |
Financials |
Dec 12, 2015 |
Annual accounts
|  |
Registry |
Feb 10, 2015 |
Annual return
|  |
Registry |
Feb 10, 2015 |
Change of particulars for director
|  |
Registry |
Feb 9, 2015 |
Change of particulars for director 2594778...
|  |
Financials |
Dec 30, 2014 |
Annual accounts
|  |
Registry |
Jun 6, 2014 |
Annual return
|  |
Financials |
Jan 8, 2014 |
Annual accounts
|  |
Registry |
Mar 27, 2013 |
Annual return
|  |
Registry |
Mar 27, 2013 |
Resignation of one Secretary
|  |
Financials |
Feb 18, 2013 |
Annual accounts
|  |
Registry |
Aug 31, 2012 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jul 24, 2012 |
Annual return
|  |
Financials |
Mar 5, 2012 |
Annual accounts
|  |
Registry |
Sep 21, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Jun 2, 2011 |
Annual return
|  |
Financials |
Nov 25, 2010 |
Annual accounts
|  |
Registry |
Nov 25, 2010 |
Appointment of a person as Secretary
|  |
Registry |
Nov 25, 2010 |
Appointment of a person as Director
|  |
Registry |
Nov 25, 2010 |
Resignation of one Secretary
|  |
Registry |
Nov 25, 2010 |
Resignation of one Director
|  |
Registry |
Nov 17, 2010 |
Change of name certificate
|  |
Registry |
Nov 17, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 17, 2010 |
Company name change
|  |
Registry |
Aug 25, 2010 |
Change of name 10
|  |
Registry |
Aug 25, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 25, 2010 |
Resolution
|  |
Registry |
Aug 16, 2010 |
Three appointments: 2 men and a woman
|  |
Registry |
Aug 10, 2010 |
Annual return
|  |
Registry |
Aug 10, 2010 |
Change of particulars for director
|  |
Financials |
Jan 14, 2010 |
Annual accounts
|  |
Registry |
Jan 14, 2010 |
Change of accounting reference date
|  |
Registry |
Nov 26, 2009 |
Miscellaneous document
|  |
Financials |
Nov 17, 2009 |
Annual accounts
|  |
Registry |
Sep 29, 2009 |
Annual return
|  |
Registry |
Sep 15, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 30, 2009 |
Memorandum of association
|  |
Registry |
Sep 1, 2008 |
Resignation of a person
|  |
Registry |
Sep 1, 2008 |
Resignation of a director
|  |
Registry |
Sep 1, 2008 |
Resignation of a person
|  |
Registry |
Aug 28, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 27, 2008 |
Particulars of a mortgage or charge 8385660...
|  |
Registry |
Aug 26, 2008 |
Section 175 comp act 06 08
|  |
Registry |
Aug 26, 2008 |
Section 175 comp act 06 08 1788160...
|  |
Registry |
Aug 26, 2008 |
Section 175 comp act 06 08
|  |
Registry |
Aug 26, 2008 |
Appointment of a person
|  |
Registry |
Aug 26, 2008 |
Section 175 comp act 06 08
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 8426059...
|  |
Registry |
Aug 26, 2008 |
Financial assistance for the acquisition of shares
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 8426061...
|  |
Registry |
Aug 26, 2008 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 8426062...
|  |
Registry |
Aug 26, 2008 |
Alteration to memorandum and articles
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 26, 2008 |
Appointment of a person
|  |
Registry |
Aug 26, 2008 |
Resolution
|  |
Registry |
Aug 26, 2008 |
Resignation of a person
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 1788160...
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 1788160...
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 1788160...
|  |
Registry |
Aug 26, 2008 |
Resolution
|  |
Registry |
Aug 26, 2008 |
Resolution 1788160...
|  |
Registry |
Aug 26, 2008 |
Resolution
|  |
Registry |
Aug 26, 2008 |
Resolution 1788160...
|  |
Registry |
Aug 26, 2008 |
Resolution
|  |
Registry |
Aug 15, 2008 |
Four appointments: 2 men and 2 women,: 2 men and 2 women
|  |
Financials |
Jul 28, 2008 |
Annual accounts
|  |
Registry |
Jun 4, 2008 |
Annual return
|  |
Registry |
May 22, 2008 |
Annual return 2591572...
|  |
Registry |
May 22, 2008 |
Resignation of a person
|  |
Registry |
Sep 18, 2007 |
Annual return
|  |
Registry |
Aug 6, 2007 |
Notice of increase in nominal capital
|  |
Registry |
Aug 6, 2007 |
Notice of increase in nominal capital 1801411...
|  |
Registry |
Aug 6, 2007 |
£ nc 1000/1500000
|  |
Registry |
Aug 6, 2007 |
£ nc 1000/1500000 1801411...
|  |
Registry |
Aug 6, 2007 |
Resolution
|  |
Registry |
Aug 6, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Jul 23, 2007 |
Annual accounts
|  |
Registry |
Jul 9, 2007 |
Resignation of one Engineer and one Director (a man)
|  |
Registry |
Jun 1, 2006 |
Annual return
|  |
Financials |
May 10, 2006 |
Annual accounts
|  |
Registry |
Jun 13, 2005 |
Annual return
|  |
Financials |
May 10, 2005 |
Annual accounts
|  |
Registry |
Jun 24, 2004 |
Annual return
|  |
Financials |
Feb 10, 2004 |
Annual accounts
|  |
Registry |
Jul 9, 2003 |
Annual return
|  |