BARE KNUCKLE PICKUPS LIMITED

69 High Street 69 High Street, Devon, EX39 2AT
StatusACTIVE
Company No.04800683
CategoryPrivate Limited Company
Incorporated17 Jun 2003
Age21 years, 23 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048006830002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048006830003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048006830001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 30 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 28 Aug 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 28 Aug 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 19 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Capital cancellation shares

Date: 07 Nov 2016

Action Date: 23 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-23

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 27 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 01 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUFRATE UK LTD

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

TDUK 2018 LTD

YORKSHIRE HOUSE,LIVERPOOL,L3 9AG

Number:05928713
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source