Advanced company searchLink opens in new window

ONBIKE LIMITED

Company number 06759982

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)
29 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
13 Dec 2017 PSC01 Notification of Kate Field as a person with significant control on 14 May 2016
13 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,014
06 May 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Feb 2015 AD01 Registered office address changed from Unit 330 Enterprise Centre Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY on 9 February 2015
13 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,014
25 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Apr 2014 AP03 Appointment of Mrs Kate Field as a secretary
10 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,014
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
13 Aug 2012 TM01 Termination of appointment of Philip Key as a director
13 Aug 2012 TM01 Termination of appointment of Andrew Grayland as a director
13 Aug 2012 TM01 Termination of appointment of Peter Mustill as a director
27 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Philip Anthony Key on 29 November 2009