About

Registered Number: 02415229
Date of Incorporation: 21/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Bicknell House, Merstham Road, Bristol, BS2 9TQ

 

Based in Bristol, Canynge Bicknell (Commercial) Ltd was founded on 21 August 1989, it has a status of "Active". We do not know the number of employees at Canynge Bicknell (Commercial) Ltd. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 July 2020
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AA - Annual Accounts 26 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AD01 - Change of registered office address 24 May 2013
AA - Annual Accounts 17 July 2012
CH01 - Change of particulars for director 11 July 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 12 July 2011
AD01 - Change of registered office address 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AD04 - Change of location of company records to the registered office 12 July 2011
AR01 - Annual Return 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
AA - Annual Accounts 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
287 - Change in situation or address of Registered Office 29 June 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 16 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 28 July 2006
AUD - Auditor's letter of resignation 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 22 July 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
395 - Particulars of a mortgage or charge 12 October 2002
395 - Particulars of a mortgage or charge 12 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 13 July 2000
AUD - Auditor's letter of resignation 06 August 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 27 July 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 16 July 1997
288 - N/A 06 September 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 20 July 1995
288 - N/A 07 September 1994
288 - N/A 07 September 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 21 July 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 20 July 1993
288 - N/A 09 July 1993
288 - N/A 01 March 1993
395 - Particulars of a mortgage or charge 16 October 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 25 August 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 03 September 1991
AA - Annual Accounts 16 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1990
287 - Change in situation or address of Registered Office 16 May 1990
288 - N/A 16 May 1990
RESOLUTIONS - N/A 19 April 1990
CERTNM - Change of name certificate 12 April 1990
NEWINC - New incorporation documents 21 August 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 2006 Fully Satisfied

N/A

Legal charge 05 December 2006 Fully Satisfied

N/A

Construction cost account charge 07 October 2002 Fully Satisfied

N/A

Licence fee deposit account charge 07 October 2002 Fully Satisfied

N/A

Single project joint venture agreement 01 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.