BIKES TRIKES 'N' STUFF LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-03-17 with no updates |
17/10/2417 October 2024 | Termination of appointment of Susan Lorraine Cole as a director on 2024-10-16 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-17 with updates |
18/04/2418 April 2024 | Termination of appointment of Terence Frank Cole as a secretary on 2024-04-17 |
18/04/2418 April 2024 | Appointment of Mrs Susan Lorraine Cole as a director on 2024-04-17 |
18/04/2418 April 2024 | Termination of appointment of Terence Frank Cole as a director on 2024-04-17 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
16/10/2216 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/09/2016 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
04/09/194 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
20/02/1920 February 2019 | SECRETARY APPOINTED MR TERENCE FRANK COLE |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR TERENCE FRANK COLE |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COLE |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, SECRETARY SUSAN COLE |
31/10/1831 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/04/1613 April 2016 | OTHER BUSINESS 23/03/2016 |
13/04/1613 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046990790002 |
12/02/1612 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046990790001 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/04/1515 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/05/1421 May 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
15/05/1315 May 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/04/1223 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/10/114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR TERENCE COLE |
04/10/114 October 2011 | DIRECTOR APPOINTED SUSAN LORRAINE COLE |
04/10/114 October 2011 | APPOINTMENT TERMINATED, SECRETARY TERENCE COLE |
04/10/114 October 2011 | SECRETARY APPOINTED SUSAN LORRAINE COLE |
17/03/1117 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FRANK COLE / 01/10/2009 |
19/04/1019 April 2010 | SAIL ADDRESS CREATED |
19/04/1019 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JASON MORPETH / 01/10/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/06/071 June 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/10/0610 October 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/09/0622 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
29/05/0329 May 2003 | COMPANY NAME CHANGED BIKES TRYKES & STUFF LIMITED CERTIFICATE ISSUED ON 29/05/03 |
24/04/0324 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | DIRECTOR RESIGNED |
25/03/0325 March 2003 | SECRETARY RESIGNED |
17/03/0317 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BIKES TRIKES 'N' STUFF LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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