- Company Overview for SPORTSBIKESHOP LIMITED (05401500)
- Filing history for SPORTSBIKESHOP LIMITED (05401500)
- People for SPORTSBIKESHOP LIMITED (05401500)
- Charges for SPORTSBIKESHOP LIMITED (05401500)
- More for SPORTSBIKESHOP LIMITED (05401500)
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) |
---|---|---|---|
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | AD01 | Registered office address changed from Unit 15 Haven Business Park Slippery Gowt Lane Wyberton, Boston Lincolnshire PE21 7AA to Kirton Distribution Park Wash Road Kirton Boston Lincolnshire PE20 1QL on 16 May 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | MR01 | Registration of charge 054015000001, created on 5 November 2015 | |
16 Sep 2015 | MA | Memorandum and Articles of Association | |
16 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | CH01 | Director's details changed for Mr James Stuart Mitchell on 6 May 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for John Stuart Mitchell on 22 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr James Stuart Mitchell on 22 March 2010 | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 May 2009 | 363a | Return made up to 22/03/09; full list of members | |
20 Feb 2009 | 288b | Appointment terminated director julian button |