BICKFIELD PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/05/217 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM BROOK FARM JUBILEE ROAD AXBRIDGE BS26 2DA ENGLAND

View Document

04/10/204 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/10/203 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARR

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MS CAITLIN HELEN BLACK

View Document

02/10/202 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/02/2025 February 2020 DISS40 (DISS40(SOAD))

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 3 PARAGON HOUSE PARAGON PLACE BRIDGWATER TA6 6XY UNITED KINGDOM

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM COOLIBAH HOUSE POLHORMAN LANE MULLION HELSTON CORNWALL TR12 7JD

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

25/02/1625 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM UNIT 7, BICKFIELD BUSINESS CENTRE 1 WEST STREET BANWELL SOMERSET BS29 6DA ENGLAND

View Document

10/03/1510 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088541190002

View Document

12/11/1412 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 150

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MISS CAITLIN HELEN BLACK

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088541190001

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM THE SHIP WEST STREET BANWELL AVON BS29 6DA UNITED KINGDOM

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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