JOHN ATKINS CYCLES (LEAMINGTON SPA) LTD.
Company number 03144902
- Company Overview for JOHN ATKINS CYCLES (LEAMINGTON SPA) LTD. (03144902)
- Filing history for JOHN ATKINS CYCLES (LEAMINGTON SPA) LTD. (03144902)
- People for JOHN ATKINS CYCLES (LEAMINGTON SPA) LTD. (03144902)
- Charges for JOHN ATKINS CYCLES (LEAMINGTON SPA) LTD. (03144902)
- More for JOHN ATKINS CYCLES (LEAMINGTON SPA) LTD. (03144902)
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) |
---|---|---|---|
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | CH01 | Director's details changed for Mr Alexander Stuart Lynn Roberts on 27 July 2016 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jul 2016 | AP01 | Appointment of Mr Alexander Stuart Lynn Roberts as a director on 4 July 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
21 Jul 2015 | TM01 | Termination of appointment of Richard Todd as a director on 27 June 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | SH01 |
Statement of capital following an allotment of shares on 12 March 2012
|
|
06 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Feb 2011 | AP01 | Appointment of Mr Richard Todd as a director | |
04 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mrs Janet Ethel Gertrude Gimblette Higgins on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Mr Charles Raymond Higgins on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Nigel Raymond Higgins on 16 February 2010 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |