Advanced company searchLink opens in new window

WATTBIKE LIMITED

Company number 05554245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2020 TM01 Termination of appointment of John Dudley Wilson as a director on 16 December 2020
17 Dec 2020 TM01 Termination of appointment of Milan Bacanovic as a director on 16 December 2020
29 Oct 2020 CH01 Director's details changed for Mr Ian John Wilson on 29 October 2020
28 Oct 2020 PSC05 Change of details for Wattbike (Holdings) Limited as a person with significant control on 20 October 2020
27 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
20 Oct 2020 AD01 Registered office address changed from Vermont House Unit 5 Nottingham South & Wilford Ind Estate Ruddington Lane Nottingham NG11 7HQ to Unit 13 Nottingham South & Wilford Ind Estate Ruddington Lane, West Bridgford Nottingham Nottinghamshire NG11 7EP on 20 October 2020
29 Sep 2020 AP01 Appointment of Mr Andrew John Allman as a director on 18 August 2020
14 Aug 2020 TM01 Termination of appointment of Stephen Edmund-Lyn Evans as a director on 12 August 2020
30 Jun 2020 AA Full accounts made up to 30 September 2019
04 Jun 2020 CH01 Director's details changed for Mr Richard Baker on 4 June 2020
17 Feb 2020 MR01 Registration of charge 055542450002, created on 14 February 2020
24 Dec 2019 TM01 Termination of appointment of Alexis Paul Momtchiloff Dormandy as a director on 24 December 2019
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
27 Jun 2019 AA Full accounts made up to 30 September 2018
23 Oct 2018 CH01 Director's details changed for Mr Charles Edward Seager Green on 21 September 2018
23 Oct 2018 CH01 Director's details changed for Mr Charles Edward Seager Green on 21 September 2018
19 Sep 2018 CH01 Director's details changed for Mr John Dudley Wilson on 3 November 2016
19 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
19 Sep 2018 CH01 Director's details changed for Mr Alexis Paul Momtchiloff Dormandy on 1 July 2013
27 Jun 2018 AA Full accounts made up to 30 September 2017
27 Jun 2018 MR04 Satisfaction of charge 1 in full
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
09 Jun 2017 AA Full accounts made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
14 Mar 2016 AA Full accounts made up to 30 September 2015