- Company Overview for BICO GROUP LIMITED (09756985)
- Filing history for BICO GROUP LIMITED (09756985)
- People for BICO GROUP LIMITED (09756985)
- Charges for BICO GROUP LIMITED (09756985)
- More for BICO GROUP LIMITED (09756985)
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) |
---|---|---|---|
25 Sep 2019 | PSC04 | Change of details for Mr Jamie Chadwick as a person with significant control on 25 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Jamie Chadwick on 25 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr William Joseph Mulholland 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 Road Salford Greater Manchester M6 6WY on 25 September 2019 | |
26 Apr 2019 | MR01 | Registration of charge 097569850001, created on 24 April 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
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 | PSC04 | Change of details for Mr William Joseph Mulholland as a person with significant control on 14 July 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mr Jamie Chadwick 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 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 | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
01 Jun 2016 | SH08 | Change of share class name or designation | |
08 May 2016 | AP01 | Appointment of Mr Jamie Chadwick as a director on 1 April 2016 | |
24 Apr 2016 | TM01 | Termination of appointment of Adele Marie Oneill as a director on 24 April 2016 | |
24 Apr 2016 | AP01 | Appointment of Mr William Joseph Mulholland as a director on 22 April 2016 | |
23 Apr 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 M4 6DE on 23 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
|