Advanced company searchLink opens in new window

BICEP LIMITED

Company number 05215051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2010 TM02 Termination of appointment of Marilyn Bramall as a secretary
10 Mar 2010 AP01 Appointment of Graham David Kerslake as a director
10 Mar 2010 TM01 Termination of appointment of Michael Cooper as a director
10 Mar 2010 TM01 Termination of appointment of Stephen Croxton as a director
10 Mar 2010 TM01 Termination of appointment of Michael Carver as a director
16 Sep 2009 363a Return made up to 26/08/09; full list of members
13 Aug 2009 AA Full accounts made up to 31 August 2008
03 Nov 2008 AA Total exemption small company accounts made up to 31 August 2007
03 Sep 2008 363a Return made up to 26/08/08; full list of members
03 Sep 2008 288c Director's change of particulars / stephen croxton / 27/08/2007
08 Sep 2007 363s Return made up to 26/08/07; no change of members
17 Aug 2007 AA Full accounts made up to 31 August 2006
01 May 2007 288a New secretary appointed
28 Apr 2007 288a New director appointed
28 Apr 2007 288a New director appointed
28 Apr 2007 288a New director appointed
28 Apr 2007 288a New director appointed
28 Apr 2007 288b Secretary resigned
24 Apr 2007 288b Director resigned
10 Apr 2007 287 Registered office changed on 10/04/07 from: stafford house blackbrook park avenue taunton somerset TA1 2PX
19 Sep 2006 363s Return made up to 26/08/06; full list of members
12 May 2006 AA Accounts for a dormant company made up to 31 August 2005
20 Sep 2005 363s Return made up to 26/08/05; full list of members
17 Jun 2005 287 Registered office changed on 17/06/05 from: pembroke house 7 brunswick square bristol BS2 8PE
13 Jun 2005 288b Director resigned