- Company Overview for SPEED SUPERBIKES LIMITED (07069850)
- Filing history for SPEED SUPERBIKES LIMITED (07069850)
- People for SPEED SUPERBIKES LIMITED (07069850)
- Charges for SPEED SUPERBIKES LIMITED (07069850)
- More for SPEED SUPERBIKES LIMITED (07069850)
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) |
---|---|---|---|
27 Mar 2017 | AD01 | Registered office address changed from 4 Trusham Road Marsh Barton Trading Estate Exeter EX2 8QH England to 6 Trusham Road Trusham Road Marsh Barton Trading Estate Exeter Devon EX2 8QH on 27 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Jun 2016 | MR01 | Registration of charge 070698500007, created on 28 June 2016 | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | AD01 | Registered office address changed from Speed Superbike Centre Bonhay Road Exeter Devon EX4 4BL to 4 Trusham Road Marsh Barton Trading Estate Exeter EX2 8QH on 12 January 2016 | |
27 Nov 2015 | MR01 | Registration of charge 070698500006, created on 26 November 2015 | |
10 Nov 2015 | MR01 | Registration of charge 070698500005, created on 5 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
25 Jun 2014 | MR01 | Registration of charge 070698500004 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
08 Nov 2009 | NEWINC | Incorporation |