Advanced company searchLink opens in new window

BICO GROUP LIMITED

Company number 09756985

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-01
  • GBP 1