BICEP LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Russell John Eke as a secretary on 2025-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/06/243 June 2024 Notification of Terravesta Holdings Limited as a person with significant control on 2024-04-19

View Document

03/06/243 June 2024 Cessation of Charles William Amcotts Cracroft-Eley as a person with significant control on 2024-04-19

View Document

03/06/243 June 2024 Cessation of George Anthony Edward Robinson as a person with significant control on 2024-04-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

26/01/2326 January 2023 Change of details for Mr William Cracroft-Eley as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr William Cracroft-Eley on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Termination of appointment of Thomas Daniel Edwin Robinson as a director on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Appointment of Mr Thomas Daniel Edwin Robinson as a director on 2021-06-21

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/02/1229 February 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR GEORGE ANTHONY EDWARD ROBINSON

View Document

09/02/129 February 2012 SECRETARY APPOINTED MR RUSSELL JOHN EKE

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM CURDON MILL LOWER VELLOW WILLITON TAUNTON SOMERSET TA4 4LS

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR WILLIAM CRACROFT-ELEY

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KERSLAKE

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAWKINS

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARRIS

View Document

26/09/1126 September 2011 26/08/11 NO CHANGES

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR RICHARD ALAN JOHN PARRIS

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MICHAEL CLIVE COOPER

View Document

05/10/105 October 2010 DIRECTOR APPOINTED TIMOTHY JAMES HAWKINS

View Document

10/09/1010 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED GRAHAM DAVID KERSLAKE

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROXTON

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARVER

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY MARILYN BRAMALL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROXTON / 27/08/2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: STAFFORD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX

View Document

19/09/0619 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 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