- 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) |
---|---|---|---|
19 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
25 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | PSC05 | Change of details for Biad Group Limited as a person with significant control on 14 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr William Joseph Mulholland on 14 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Jamie Chadwick on 14 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester Lancashire M4 6DE England to Imperial Court 2 Exchange Quay Manchester Lancashire M5 3EB on 17 July 2017 | |
14 Jul 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
08 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
12 May 2016 | CH01 | Director's details changed for Mr Jamie Chadwick on 4 May 2016 | |
12 May 2016 | CH01 | Director's details changed for Mr William Joseph Mulholland on 4 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from 50 Elder Court Humphrey Booth Gardens Salford M6 8SD to Advantage Business Centre 132-134 Great Ancoats Street Manchester Lancashire M4 6DE on 12 May 2016 | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
08 May 2016 | TM01 | Termination of appointment of Adele O'neill as a director on 2 April 2016 | |
08 May 2016 | AP01 | Appointment of Mr William Joseph Mulholland as a director on 1 April 2016 | |
08 May 2016 | AP01 | Appointment of Mr Jamie Chadwick as a director on 1 April 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
07 Oct 2015 | AD01 | Registered office address changed from 50 Humphrey Booth Gardens Salford M6 8SD United Kingdom to 50 Elder Court Humphrey Booth Gardens Salford M6 8SD on 7 October 2015 | |
01 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-01
|