Advanced company searchLink opens in new window

GARY HARRIS CYCLES LIMITED

Company number 09566684

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)
24 Jan 2025 AA Micro company accounts made up to 30 April 2024
19 Jun 2024 AD01 Registered office address changed from 173 Trajectus Way Keynsham Bristol BS31 2FY United Kingdom to Unit 14 Londonderry Farm Willsbridge Bristol BS30 6EL on 19 June 2024
15 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
16 Oct 2023 AA Micro company accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
30 Nov 2022 AP01 Appointment of Mrs Kimberley Jayne Harris as a director on 30 November 2022
28 Jun 2022 AD01 Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom to 173 Trajectus Way Keynsham Bristol BS31 2FY on 28 June 2022
06 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
06 May 2022 AD01 Registered office address changed from Common Mead Lane Hambrook Bristol BS16 1QQ United Kingdom to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 6 May 2022
30 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
16 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
01 Mar 2017 AD01 Registered office address changed from The Coach House Aust Road Olveston Bristol BS35 4DE United Kingdom to Common Mead Lane Hambrook Bristol BS161QQ on 1 March 2017
01 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
28 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 100
07 Jun 2016 TM01 Termination of appointment of Jack Christopher Nicholas Lumb as a director on 1 May 2016