BARE KNUCKLE PICKUPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

28/03/2328 March 2023 Change of details for Mr Timothy Bruce Mills as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Secretary's details changed for Timothy Bruce Mills on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Timothy Bruce Mills on 2023-03-28

View Document

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

05/03/215 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 09/02/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 09/02/2021

View Document

10/02/2110 February 2021 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 09/02/2021

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 06/11/2020

View Document

11/11/2011 November 2020 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 06/11/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 06/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 01/01/2020

View Document

09/03/209 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048006830002

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048006830003

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048006830001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 15/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 15/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 15/06/2019

View Document

14/02/1914 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 15/06/18 STATEMENT OF CAPITAL GBP 1006

View Document

28/08/1828 August 2018 ARTICLES OF ASSOCIATION

View Document

28/08/1828 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

19/03/1819 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 15/03/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL CLAIRE MILLS

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRUCE MILLS / 23/08/2016

View Document

28/06/1728 June 2017 CESSATION OF RACHEL CLAIRE MILLS AS A PSC

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BRUCE MILLS

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 15/03/2017

View Document

11/02/1711 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048006830003

View Document

19/01/1719 January 2017 AUDITOR'S RESIGNATION

View Document

07/11/167 November 2016 23/08/16 STATEMENT OF CAPITAL GBP 1

View Document

21/10/1621 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL MILLS

View Document

13/08/1613 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048006830002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048006830001

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 06/08/2014

View Document

10/07/1410 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRUCE MILLS / 07/08/2013

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLAIRE MILLS / 07/08/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/06/1119 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 S80A AUTH TO ALLOT SEC 25/06/04

View Document

01/07/041 July 2004 S369(4) SHT NOTICE MEET 25/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 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


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