B MICK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED SUSAN MICKLETHWAITE

View Document

26/04/1626 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 COMPANY NAME CHANGED A1 LOGISTICS (UK) LTD CERTIFICATE ISSUED ON 14/09/15

View Document

14/09/1514 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1522 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/02/122 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MICKLETHWAITE / 01/01/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICKLEWHITE / 01/01/2011

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 22 ROWAN CLOSE EGGBOROUGH GOOLE NORTH YORKSHIRE DN14 0WS

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1026 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 59 KIRKDALE CRESCENT LEEDS WEST YORKSHIRE LS12 6AY

View Document

30/01/0430 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 59 KIRKDALE CRESCENT LEEDS LS12 6AY

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information