BIKES TRIKES 'N' STUFF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of Susan Lorraine Cole as a director on 2024-10-16

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

18/04/2418 April 2024 Termination of appointment of Terence Frank Cole as a secretary on 2024-04-17

View Document

18/04/2418 April 2024 Appointment of Mrs Susan Lorraine Cole as a director on 2024-04-17

View Document

18/04/2418 April 2024 Termination of appointment of Terence Frank Cole as a director on 2024-04-17

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

16/10/2216 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/09/2016 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

04/09/194 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 SECRETARY APPOINTED MR TERENCE FRANK COLE

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR TERENCE FRANK COLE

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLE

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN COLE

View Document

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/04/1613 April 2016 OTHER BUSINESS 23/03/2016

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046990790002

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046990790001

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/04/1515 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/05/1421 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/05/1315 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/04/1223 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE COLE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED SUSAN LORRAINE COLE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE COLE

View Document

04/10/114 October 2011 SECRETARY APPOINTED SUSAN LORRAINE COLE

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FRANK COLE / 01/10/2009

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JASON MORPETH / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED BIKES TRYKES & STUFF LIMITED CERTIFICATE ISSUED ON 29/05/03

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information