Advanced company searchLink opens in new window

SPEED SUPERBIKES LIMITED

Company number 07069850

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)
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
  • RES13 ‐ Company sell entire share capital to gbh devon LTD 07/03/2016
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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