Download leads from Nexok and grow your business. Find out more

B Mick Ltd

Documents

Total Documents95
Total Pages436

Filing History

27 June 2020Micro company accounts made up to 29 February 2020
7 January 2020Confirmation statement made on 6 January 2020 with no updates
31 May 2019Micro company accounts made up to 28 February 2019
8 January 2019Confirmation statement made on 6 January 2019 with no updates
25 April 2018Micro company accounts made up to 28 February 2018
8 January 2018Confirmation statement made on 6 January 2018 with no updates
30 May 2017Micro company accounts made up to 28 February 2017
30 May 2017Micro company accounts made up to 28 February 2017
10 January 2017Confirmation statement made on 6 January 2017 with updates
10 January 2017Confirmation statement made on 6 January 2017 with updates
26 April 2016Micro company accounts made up to 29 February 2016
26 April 2016Micro company accounts made up to 29 February 2016
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
14 September 2015Company name changed A1 logistics (uk) LTD\certificate issued on 14/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
14 September 2015Company name changed A1 logistics (uk) LTD\certificate issued on 14/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
14 September 2015Change of name notice
14 September 2015Change of name notice
22 June 2015Micro company accounts made up to 28 February 2015
22 June 2015Micro company accounts made up to 28 February 2015
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
23 July 2014Micro company accounts made up to 28 February 2014
23 July 2014Micro company accounts made up to 28 February 2014
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
4 June 2013Total exemption small company accounts made up to 28 February 2013
4 June 2013Total exemption small company accounts made up to 28 February 2013
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
25 May 2012Total exemption small company accounts made up to 28 February 2012
25 May 2012Total exemption small company accounts made up to 28 February 2012
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
10 June 2011Total exemption small company accounts made up to 28 February 2011
10 June 2011Total exemption small company accounts made up to 28 February 2011
21 March 2011Secretary's details changed for Susan Micklethwaite on 1 January 2011
21 March 2011Director's details changed for Barry Micklewhite on 1 January 2011
21 March 2011Annual return made up to 6 January 2011 with a full list of shareholders
21 March 2011Secretary's details changed for Susan Micklethwaite on 1 January 2011
21 March 2011Annual return made up to 6 January 2011 with a full list of shareholders
21 March 2011Annual return made up to 6 January 2011 with a full list of shareholders
21 March 2011Secretary's details changed for Susan Micklethwaite on 1 January 2011
21 March 2011Director's details changed for Barry Micklewhite on 1 January 2011
21 March 2011Director's details changed for Barry Micklewhite on 1 January 2011
12 January 2011Registered office address changed from 22 Rowan Close Eggborough Goole North Yorkshire DN14 0WS on 12 January 2011
12 January 2011Registered office address changed from 22 Rowan Close Eggborough Goole North Yorkshire DN14 0WS on 12 January 2011
12 May 2010Total exemption small company accounts made up to 28 February 2010
12 May 2010Total exemption small company accounts made up to 28 February 2010
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
18 June 2009Total exemption small company accounts made up to 28 February 2009
18 June 2009Total exemption small company accounts made up to 28 February 2009
26 January 2009Return made up to 06/01/09; full list of members
26 January 2009Return made up to 06/01/09; full list of members
5 June 2008Total exemption full accounts made up to 29 February 2008
5 June 2008Total exemption full accounts made up to 29 February 2008
28 January 2008Return made up to 06/01/08; no change of members
28 January 2008Return made up to 06/01/08; no change of members
25 May 2007Total exemption full accounts made up to 28 February 2007
25 May 2007Total exemption full accounts made up to 28 February 2007
17 January 2007Return made up to 06/01/07; full list of members
17 January 2007Return made up to 06/01/07; full list of members
11 May 2006Total exemption full accounts made up to 28 February 2006
11 May 2006Total exemption full accounts made up to 28 February 2006
9 January 2006Return made up to 06/01/06; full list of members
9 January 2006Return made up to 06/01/06; full list of members
5 July 2005Total exemption full accounts made up to 28 February 2005
5 July 2005Total exemption full accounts made up to 28 February 2005
23 December 2004Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 December 2004Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 August 2004Total exemption full accounts made up to 29 February 2004
16 August 2004Total exemption full accounts made up to 29 February 2004
12 July 2004Accounting reference date extended from 31/01/04 to 29/02/04
12 July 2004Accounting reference date extended from 31/01/04 to 29/02/04
15 April 2004Registered office changed on 15/04/04 from: 59 kirkdale crescent leeds west yorkshire LS12 6AY
15 April 2004Registered office changed on 15/04/04 from: 59 kirkdale crescent leeds west yorkshire LS12 6AY
30 January 2004Return made up to 06/01/04; full list of members
30 January 2004Return made up to 06/01/04; full list of members
25 January 2003New secretary appointed
25 January 2003New director appointed
25 January 2003New secretary appointed
25 January 2003Registered office changed on 25/01/03 from: 59 kirkdale crescent leeds LS12 6AY
25 January 2003Registered office changed on 25/01/03 from: 59 kirkdale crescent leeds LS12 6AY
25 January 2003New director appointed
9 January 2003Secretary resigned
9 January 2003Secretary resigned
9 January 2003Director resigned
9 January 2003Director resigned
6 January 2003Incorporation
6 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing