BICKNELL CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARY FARISH / 30/06/2016

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 2500

View Document

16/04/1516 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 2950

View Document

19/05/1419 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/08/1312 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017673050004

View Document

09/05/139 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/139 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 3400

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1213 January 2012 13/01/12 STATEMENT OF CAPITAL GBP 3850

View Document

18/08/1118 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1124 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/1124 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY VERONICA BICKNELL

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BICKNELL

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR VERONICA BICKNELL

View Document

24/02/1124 February 2011 24/02/11 STATEMENT OF CAPITAL GBP 4400

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA BICKNELL / 30/06/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FARISH / 30/06/2010

View Document

17/08/1017 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BICKNELL / 30/06/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS; AMEND

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92 FROM: 41 BOWMAN LANE LEEDS LS10 1HZ

View Document

04/08/924 August 1992 COMPANY NAME CHANGED BICKNELL ELECTRICAL AND CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/08/92

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 WD 17/06/88 AD 29/04/88--------- £ SI 4900@1=4900 £ IC 100/5000

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/03/881 March 1988 NC INC ALREADY ADJUSTED 22/01/88

View Document

01/03/881 March 1988 £ NC 100/5000

View Document

13/01/8813 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

04/11/834 November 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information