- Company Overview for C W BIKES LIMITED (08839070)
- Filing history for C W BIKES LIMITED (08839070)
- People for C W BIKES LIMITED (08839070)
- Charges for C W BIKES LIMITED (08839070)
- More for C W BIKES LIMITED (08839070)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
14 Dec 2023 | CH01 | Director's details changed for Miss Samantha Danielle Brett on 22 July 2023 | |
14 Dec 2023 | PSC04 | Change of details for Miss Samantha Danielle Brett as a person with significant control on 22 July 2023 | |
20 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 July 2023 | |
23 Aug 2023 | MR01 | Registration of charge 088390700008, created on 23 August 2023 | |
28 Jun 2023 | AD01 | Registered office address changed from Grange House Grange Road Midhurst GU29 9LS England to Rear of Homelea Town Cross Avenue Bognor Regis West Sussex PO21 2DN on 28 June 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Sep 2022 | MR01 | Registration of charge 088390700006, created on 9 September 2022 | |
14 Sep 2022 | MR01 | Registration of charge 088390700007, created on 9 September 2022 | |
12 Sep 2022 | MR01 | Registration of charge 088390700003, created on 9 September 2022 | |
12 Sep 2022 | MR01 | Registration of charge 088390700004, created on 9 September 2022 | |
12 Sep 2022 | MR01 | Registration of charge 088390700005, created on 9 September 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
14 Nov 2021 | MR01 | Registration of charge 088390700002, created on 1 November 2021 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Nov 2020 | PSC04 | Change of details for Mr Callan Thomas Wood as a person with significant control on 7 October 2020 | |
02 Nov 2020 | PSC01 | Notification of Samantha Danielle Brett as a person with significant control on 7 October 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from Greens Court West Street Midhurst West Sussex GU29 9NQ to Grange House Grange Road Midhurst GU29 9LS on 23 September 2019 |