STEVE BATEMAN SUPERBIKE WHOLESALE LIMITED
Company number 04357884
- Company Overview for STEVE BATEMAN SUPERBIKE WHOLESALE LIMITED (04357884)
- Filing history for STEVE BATEMAN SUPERBIKE WHOLESALE LIMITED (04357884)
- People for STEVE BATEMAN SUPERBIKE WHOLESALE LIMITED (04357884)
- Charges for STEVE BATEMAN SUPERBIKE WHOLESALE LIMITED (04357884)
- More for STEVE BATEMAN SUPERBIKE WHOLESALE LIMITED (04357884)
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) |
---|---|---|---|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
01 Mar 2013 | AD01 | Registered office address changed from 3 Durrant Road Bournemouth Dorset BH22 0EB England on 1 March 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
24 May 2012 | AD01 | Registered office address changed from 24 Pilwell Marnhull Sturminster Newton Dorset DT10 1LE England on 24 May 2012 | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Stephen Paul Bateman on 22 October 2010 | |
22 Oct 2010 | TM02 | Termination of appointment of Gilberte Van Acker as a secretary | |
22 Oct 2010 | AD01 | Registered office address changed from 3 Durrant Road Bournemouth BH2 6NE on 22 October 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Stephen Paul Bateman on 1 October 2009 | |
07 Dec 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
09 Apr 2009 | 363a | Return made up to 22/01/09; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Jan 2008 | 363a | Return made up to 22/01/08; full list of members | |
28 Jan 2008 | 288c | Director's particulars changed | |
28 Jan 2008 | 288c | Secretary's particulars changed | |
28 Jan 2008 | 190 | Location of debenture register |