- Company Overview for BICO DEVELOPMENTS LIMITED (09756965)
- Filing history for BICO DEVELOPMENTS LIMITED (09756965)
- People for BICO DEVELOPMENTS LIMITED (09756965)
- More for BICO DEVELOPMENTS LIMITED (09756965)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Jamie Chadwick as a director on 31 December 2023 | |
18 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
04 Aug 2023 | PSC05 | Change of details for Biad Group Limited as a person with significant control on 4 August 2023 | |
04 Aug 2023 | CERTNM |
Company name changed biad developments LIMITED\certificate issued on 04/08/23
|
|
12 Jul 2023 | CH01 | Director's details changed for Mr William Joseph Mulholland on 3 July 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Mr Jamie Chadwick on 3 July 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from First Floor, Gardner House Cheltenham Street Salford Greater Manchester M6 6WY England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 12 July 2023 | |
12 Jul 2023 | PSC05 | Change of details for Biad Group Limited as a person with significant control on 3 July 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
23 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
18 Oct 2019 | PSC05 | Change of details for Biad Group Limited as a person with significant control on 25 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr William Joseph Mulholland on 25 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Jamie Chadwick on 25 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Imperial Court 2 Exchange Quay Manchester Lancashire M5 3EB England to First Floor, Gardner House Cheltenham Street Salford Greater Manchester M6 6WY on 25 September 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |