- Company Overview for EMPIRE CYCLES LIMITED (05976588)
- Filing history for EMPIRE CYCLES LIMITED (05976588)
- People for EMPIRE CYCLES LIMITED (05976588)
- Charges for EMPIRE CYCLES LIMITED (05976588)
- More for EMPIRE CYCLES LIMITED (05976588)
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) |
---|---|---|---|
31 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 May 2012 | AP03 | Appointment of Mr Richard George West as a secretary | |
15 May 2012 | TM02 | Termination of appointment of Christopher Williams as a secretary | |
13 Apr 2012 | AP01 | Appointment of Mr Anthony John Anderton as a director | |
13 Apr 2012 | AP01 | Appointment of Mr Richard George West as a director | |
25 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Christopher Iain Williams on 24 October 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 18 October 2011 | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from 213-215 bacup road rawtenstall rossendale lancs BB4 7PA | |
08 Jun 2009 | 288b | Appointment terminated director and secretary craig robertson | |
08 Jun 2009 | 288a | Secretary appointed christopher iain williams | |
18 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
18 Nov 2008 | 288c | Director's change of particulars / christopher williams / 18/11/2008 | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
05 Nov 2007 | 363a | Return made up to 24/10/07; full list of members | |
05 Nov 2007 | 288c | Director's particulars changed |