BICO DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/01/242 January 2024 Termination of appointment of Jamie Chadwick as a director on 2023-12-31

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

04/08/234 August 2023 Certificate of change of name

View Document

04/08/234 August 2023 Change of details for Biad Group Limited as a person with significant control on 2023-08-04

View Document

12/07/2312 July 2023 Change of details for Biad Group Limited as a person with significant control on 2023-07-03

View Document

12/07/2312 July 2023 Director's details changed for Mr William Joseph Mulholland on 2023-07-03

View Document

12/07/2312 July 2023 Registered office address changed from First Floor, Gardner House Cheltenham Street Salford Greater Manchester M6 6WY England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Jamie Chadwick on 2023-07-03

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

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

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / BIAD GROUP LIMITED / 25/09/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH MULHOLLAND / 25/09/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM IMPERIAL COURT 2 EXCHANGE QUAY MANCHESTER LANCASHIRE M5 3EB ENGLAND

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHADWICK / 25/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH MULHOLLAND / 14/07/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER LANCASHIRE M4 6DE ENGLAND

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / BIAD GROUP LIMITED / 14/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHADWICK / 14/07/2017

View Document

14/07/1714 July 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHADWICK / 04/05/2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 50 ELDER COURT HUMPHREY BOOTH GARDENS SALFORD M6 8SD

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH MULHOLLAND / 04/05/2016

View Document

09/05/169 May 2016 COMPANY NAME CHANGED BIAD RECRUITMENT LIMITED CERTIFICATE ISSUED ON 09/05/16

View Document

08/05/168 May 2016 DIRECTOR APPOINTED MR WILLIAM JOSEPH MULHOLLAND

View Document

08/05/168 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADELE O'NEILL

View Document

08/05/168 May 2016 DIRECTOR APPOINTED MR JAMIE CHADWICK

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 50 HUMPHREY BOOTH GARDENS SALFORD M6 8SD UNITED KINGDOM

View Document

01/09/151 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information