BARE KNUCKLE PICKUPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-17 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-06-30 |
23/11/2323 November 2023 | Statement of capital following an allotment of shares on 2023-11-23 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-17 with updates |
28/03/2328 March 2023 | Change of details for Mr Timothy Bruce Mills as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Secretary's details changed for Timothy Bruce Mills on 2023-03-28 |
28/03/2328 March 2023 | Director's details changed for Mr Timothy Bruce Mills on 2023-03-28 |
15/03/2315 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
05/03/215 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
10/02/2110 February 2021 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 09/02/2021 |
10/02/2110 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 09/02/2021 |
10/02/2110 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 09/02/2021 |
11/11/2011 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 06/11/2020 |
11/11/2011 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 06/11/2020 |
11/11/2011 November 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 06/11/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
10/06/2010 June 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 01/01/2020 |
09/03/209 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
20/11/1920 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048006830002 |
06/11/196 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048006830003 |
05/11/195 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048006830001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
21/06/1921 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 15/06/2019 |
21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 15/06/2019 |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 15/06/2019 |
14/02/1914 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
25/10/1825 October 2018 | 15/06/18 STATEMENT OF CAPITAL GBP 1006 |
28/08/1828 August 2018 | ARTICLES OF ASSOCIATION |
28/08/1828 August 2018 | STATEMENT OF COMPANY'S OBJECTS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
19/03/1819 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
29/06/1729 June 2017 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 15/03/2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL CLAIRE MILLS |
28/06/1728 June 2017 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 23/08/2016 |
28/06/1728 June 2017 | CESSATION OF RACHEL CLAIRE MILLS AS A PSC |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BRUCE MILLS |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 15/03/2017 |
11/02/1711 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 048006830003 |
19/01/1719 January 2017 | AUDITOR'S RESIGNATION |
07/11/167 November 2016 | 23/08/16 STATEMENT OF CAPITAL GBP 1 |
21/10/1621 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
27/09/1627 September 2016 | THE COMPANY WILL PURCHASE AND SUBSEQUENTLY CANCEL 1 ORDINARY SHARE ISSUED AT THE AGGRED SUM OF £1,450,000 23/08/2016 |
09/09/169 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
30/08/1630 August 2016 | APPOINTMENT TERMINATED, DIRECTOR RACHEL MILLS |
13/08/1613 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048006830002 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
04/05/164 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048006830001 |
31/03/1631 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
18/06/1518 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/08/146 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 06/08/2014 |
10/07/1410 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 07/08/2013 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLAIRE MILLS / 07/08/2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/06/1119 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/07/0710 July 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/07/066 July 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0628 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/07/041 July 2004 | S80A AUTH TO ALLOT SEC 25/06/04 |
01/07/041 July 2004 | S369(4) SHT NOTICE MEET 25/06/04 |
01/07/041 July 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
14/07/0314 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/0314 July 2003 | NEW DIRECTOR APPOINTED |
08/07/038 July 2003 | SECRETARY RESIGNED |
08/07/038 July 2003 | DIRECTOR RESIGNED |
17/06/0317 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BARE KNUCKLE PICKUPS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company