BACK-ON-TRACK MOUNTAIN BIKE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Appointment of Mr Stephen Robert Revill-Darton as a director on 2025-02-20

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Director's details changed for Mr Robert Matthew Breakwell on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Back-on-Track Holdings Limited as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Mr James Watkins on 2023-09-06

View Document

06/09/236 September 2023 Registered office address changed from Upper Cwmhir Jerusalem Lane Pontypool NP4 0TU to 20 Harrowby Lane Cardiff Bay Cardiff CF10 5GN on 2023-09-06

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SORRELL

View Document

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR JAMES WATKINS

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROWAN SORRELL

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SORRELL

View Document

26/08/2026 August 2020 CESSATION OF ROWAN JOHN SORRELL AS A PSC

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BACK-ON-TRACK HOLDINGS LIMITED

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR ROBERT MATTHEW BREAKWELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 DIRECTOR APPOINTED MRS ELIZABETH ALEXANDRA SORRELL

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH ALEXANDRA SCAIFE / 21/10/2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN SORRELL / 24/02/2015

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN JOHN SORRELL / 14/04/2014

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH ALEXANDRA SCAIFE / 14/04/2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM UPPER CWMHIR PO BOX 106 JERUSALEM LANE PONTYPOOL NP4 4BZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM C/O BACK-ON-TRACK MOUNTAIN BIKE SOLUTIONS LTD PO BOX PO BOX 106 UPPER CWMHIR JERUSALEM LANE PONTYPOOL NP4 4BZ WALES

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM C/O BACK-ON-TRACK MOUNTAIN BIKE SOLUTIONS LTD PO BOX PO BOX 106 PO BOX 106 PONTYPOOL PONTYPOOL NP4 4BZ UNITED KINGDOM

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 16 POPLAR COURT CAERLEON NEWPORT NP18 3EB UK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN JOHN SORRELL / 26/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company