BARE KNUCKLE PICKUPS LIMITED
Status | ACTIVE |
Company No. | 04800683 |
Category | Private Limited Company |
Incorporated | 17 Jun 2003 |
Age | 21 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
BARE KNUCKLE PICKUPS LIMITED is an active private limited company with number 04800683. It was incorporated 21 years, 23 days ago, on 17 June 2003. The company address is 69 High Street 69 High Street, Devon, EX39 2AT.
Company Fillings
Confirmation statement with updates
Date: 10 Jul 2024
Action Date: 17 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Capital allotment shares
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-23
Capital : 1,007 GBP
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Change to a person with significant control
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-28
Psc name: Mr Timothy Bruce Mills
Documents
Change person secretary company with change date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-03-28
Officer name: Timothy Bruce Mills
Documents
Change person director company with change date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-28
Officer name: Mr Timothy Bruce Mills
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 05 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-09
Officer name: Mr Timothy Bruce Mills
Documents
Change person secretary company with change date
Date: 10 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-09
Officer name: Timothy Bruce Mills
Documents
Change to a person with significant control
Date: 10 Feb 2021
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-09
Psc name: Mr Timothy Bruce Mills
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-06
Psc name: Mr Timothy Bruce Mills
Documents
Change person secretary company with change date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-06
Officer name: Timothy Bruce Mills
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-06
Officer name: Mr Timothy Bruce Mills
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mr Timothy Bruce Mills
Documents
Accounts with accounts type unaudited abridged
Date: 09 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048006830002
Documents
Mortgage satisfy charge full
Date: 06 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048006830003
Documents
Mortgage satisfy charge full
Date: 05 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048006830001
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 15 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-15
Psc name: Mr Timothy Bruce Mills
Documents
Change person secretary company with change date
Date: 21 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-15
Officer name: Timothy Bruce Mills
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-15
Officer name: Mr Timothy Bruce Mills
Documents
Accounts with accounts type unaudited abridged
Date: 14 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital allotment shares
Date: 25 Oct 2018
Action Date: 15 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-15
Capital : 1,006 GBP
Documents
Capital name of class of shares
Date: 30 Aug 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 30 Aug 2018
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 28 Aug 2018
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Change to a person with significant control
Date: 29 Jun 2017
Action Date: 15 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-15
Psc name: Mr Timothy Bruce Mills
Documents
Change to a person with significant control
Date: 28 Jun 2017
Action Date: 23 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-23
Psc name: Mr Timothy Bruce Mills
Documents
Cessation of a person with significant control
Date: 28 Jun 2017
Action Date: 23 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rachel Claire Mills
Cessation date: 2016-08-23
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rachel Claire Mills
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Bruce Mills
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 21 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-15
Officer name: Timothy Bruce Mills
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2017
Action Date: 10 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048006830003
Charge creation date: 2017-02-10
Documents
Capital cancellation shares
Date: 07 Nov 2016
Action Date: 23 Aug 2016
Category: Capital
Type: SH06
Date: 2016-08-23
Capital : 1 GBP
Documents
Capital return purchase own shares
Date: 21 Oct 2016
Category: Capital
Type: SH03
Documents
Resolution
Date: 27 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 09 Sep 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 30 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Claire Mills
Termination date: 2016-08-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2016
Action Date: 03 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048006830002
Charge creation date: 2016-08-03
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2016
Action Date: 03 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048006830001
Charge creation date: 2016-05-03
Documents
Change account reference date company previous shortened
Date: 31 Mar 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-06-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-06
Officer name: Timothy Bruce Mills
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-07
Officer name: Timothy Bruce Mills
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-07
Officer name: Rachel Claire Mills
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Legacy
Date: 19 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10973970 |
Status: | ACTIVE |
Category: | Private Limited Company |
AP CONSULTING AND SERVICES LIMITED
FLAT 120 WYNDHAM APARTMENTS,GREENWICH,SE10 0TZ
Number: | 09385916 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHADBURY COMMUNICATIONS LIMITED
FOURTH FLOOR,RICHMOND,TW10 6UA
Number: | 04329552 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE LANDSCAPING AND CONSTRUCTION LTD
BC BOOKS AND TRAINING LTD THE BUNGALOW OFFICES,ST. ASAPH,LL17 0LQ
Number: | 11556981 |
Status: | ACTIVE |
Category: | Private Limited Company |
JB SITE FABRICATIONS & SERVICES LIMITED
26 LOTTINGS WAY,ST. NEOTS,PE19 7QX
Number: | 11273114 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORKSHIRE HOUSE,LIVERPOOL,L3 9AG
Number: | 05928713 |
Status: | LIQUIDATION |
Category: | Private Limited Company |