BICKNELL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

26/07/2326 July 2023 Registered office address changed from 3 Blundells Road Bradville Milton Keynes MK13 7HA England to 58B High Street Stony Stratford Milton Keynes MK11 1AQ on 2023-07-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR JIM HELLIER / 01/07/2020

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR HARELY BETTS

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM HELLIER / 01/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR HARELY BETTS

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 57 THRUPP CLOSE CASTLETHORPE MILTON KEYNES MK19 7PL ENGLAND

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW INGRAM

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/08/1713 August 2017 DIRECTOR APPOINTED MR MATTHEW INGRAM

View Document

20/02/1720 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 61 SAKURA WALK WILLEN PARK MILTON KEYNES MK15 9EJ

View Document

05/02/165 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

05/08/145 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR JIM HELLIER

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH

View Document

05/09/135 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EWART SMITH / 26/07/2013

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ROBIN SMITH / 26/07/2013

View Document

28/05/1328 May 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 42 TALLIS LANE BROWNS WOOD MILTON KEYNES BUCKS MK7 8D2

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 61 SAKURA WALK WILLEN PARK MILTON KEYNES MK15 9EJ ENGLAND

View Document

16/08/1216 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

04/08/114 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SMITH / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SMITH / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EWART SMITH / 31/12/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED RICHARD JOHN SMITH

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 211 BURNT OAK BROADWAY EDGWARE MIDDX HA8 5EG

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: RUSSELL HOUSE 140 HIGH ST EDGEWARE MDDX HA8 7BS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: UNIT 4 MEREWAY ROAD TWICKENHAM MIDDX

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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