BIX PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewCertificate of change of name

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-04-21 with updates

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

21/08/2521 August 2025 NewAppointment of Ms Emilia Skolowska as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewCessation of Emilia Borowik as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Emilia Borowik as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewNotification of Emilia Sokolowska as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewRegistered office address changed from Test House, Flat 2 Hollman Drive Romsey SO51 8ET to 175 Hurlingham Road Birmingham B44 0NH on 2025-08-21

View Document

12/08/2512 August 2025 NewCertificate of change of name

View Document

12/08/2512 August 2025 NewRegistration of charge 094605920004, created on 2025-08-01

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Notification of Emilia Borowik as a person with significant control on 2025-05-02

View Document

16/05/2516 May 2025 Termination of appointment of Bartlomiej Boleslaw Sokolowski as a director on 2025-05-03

View Document

16/05/2516 May 2025 Cessation of Bartlomiej Boleslaw Sokolowski as a person with significant control on 2025-05-02

View Document

12/05/2512 May 2025 Appointment of Mrs Emilia Borowik as a director on 2025-05-05

View Document

01/05/251 May 2025 Notification of Bartlomiej Sokolowski as a person with significant control on 2022-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Emilia Sokolowska as a director on 2025-04-17

View Document

17/04/2517 April 2025 Cessation of Emilia Sokolowska as a person with significant control on 2023-01-01

View Document

11/04/2511 April 2025 Director's details changed for Mr Bartlomiej Boleslaw Sokolowski on 2025-02-10

View Document

11/04/2511 April 2025 Registered office address changed from 175 Hurlingham Road Birmingham B44 0NH England to Test House, Flat 2 Hollman Drive Romsey SO51 8ET on 2025-04-11

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

09/02/259 February 2025 Registered office address changed from 52 Curbar Curve Inkersall Chesterfield S43 3HZ England to 175 Hurlingham Road Birmingham B44 0NH on 2025-02-09

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Registration of charge 094605920003, created on 2024-02-01

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Registration of charge 094605920002, created on 2021-11-19

View Document

29/11/2129 November 2021 Registration of charge 094605920001, created on 2021-11-19

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/06/2128 June 2021 Registered office address changed from 27 Errington Road Sheffield S2 2EF England to 52 Curbar Curve Inkersall Chesterfield S43 3HZ on 2021-06-28

View Document

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

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTLOMIEJ BOLESLAW SOKOLOWSKI / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MISS EMILIA ZANIEWICZ / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / EMILIA ZANIEWICZ / 13/03/2020

View Document

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

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 21 WALSTEAD ROAD WEST WALSALL WS5 4PE UNITED KINGDOM

View Document

04/11/194 November 2019 Registered office address changed from , 27 Errington Road, Sheffield, S2 2EF, England to Test House, Flat 2 Hollman Drive Romsey SO51 8ET on 2019-11-04

View Document

04/11/194 November 2019 Registered office address changed from , 21 Walstead Road West, Walsall, WS5 4PE, United Kingdom to Test House, Flat 2 Hollman Drive Romsey SO51 8ET on 2019-11-04

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 27 ERRINGTON ROAD SHEFFIELD S2 2EF ENGLAND

View Document

30/03/1930 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR BARTLOMIEJ BOLESLAW SOKOLOWSKI

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAFAL CIMOCHOWSKI

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR RAFAL CIMOCHOWSKI

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 29 CHALCOT GROVE BIRMINGHAM B20 1HJ ENGLAND

View Document

17/05/1717 May 2017 Registered office address changed from , 29 Chalcot Grove, Birmingham, B20 1HJ, England to Test House, Flat 2 Hollman Drive Romsey SO51 8ET on 2017-05-17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/03/1626 March 2016 REGISTERED OFFICE CHANGED ON 26/03/2016 FROM 102 DUXFORD ROAD BIRMINGHAM B42 2JE ENGLAND

View Document

26/03/1626 March 2016 Registered office address changed from , 102 Duxford Road, Birmingham, B42 2JE, England to Test House, Flat 2 Hollman Drive Romsey SO51 8ET on 2016-03-26

View Document

24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARTLOMIEJ SOKOLOWSKI

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 275 BROOKVALE ROAD ERDINGTON BIRMINGHAM B23 7RL UNITED KINGDOM

View Document

13/05/1513 May 2015 Registered office address changed from , 275 Brookvale Road, Erdington, Birmingham, B23 7RL, United Kingdom to Test House, Flat 2 Hollman Drive Romsey SO51 8ET on 2015-05-13

View Document

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information