Advanced company searchLink opens in new window

BICK CONSTRUCTION LIMITED

Company number 13568597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
24 Jul 2023 MA Memorandum and Articles of Association
24 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 SH08 Change of share class name or designation
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 100.00
23 Sep 2022 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
24 Aug 2022 PSC07 Cessation of Ursula Bick as a person with significant control on 19 January 2022
24 Aug 2022 TM01 Termination of appointment of Ursula Bick as a director on 20 August 2022
17 Mar 2022 AD01 Registered office address changed from 93 Maney Hill Road Sutton Coldfield B72 1JT England to 43 Rashwood Close Hockley Heath Solihull B94 6SD on 17 March 2022
21 Feb 2022 AP01 Appointment of Mr Dean Jason Bick as a director on 7 February 2022
07 Feb 2022 PSC01 Notification of Dean Bick as a person with significant control on 1 February 2022
16 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted