- Company Overview for GARY HARRIS CYCLES LIMITED (09566684)
- Filing history for GARY HARRIS CYCLES LIMITED (09566684)
- People for GARY HARRIS CYCLES LIMITED (09566684)
- More for GARY HARRIS CYCLES LIMITED (09566684)
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
|
|
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
|
|
07 Jun 2016 | TM01 | Termination of appointment of Jack Christopher Nicholas Lumb as a director on 1 May 2016 |