BOARDMAN BIKES LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

15/05/2515 May 2025 Appointment of Mr Henry Benedict Birch as a director on 2025-05-14

View Document

15/05/2515 May 2025 Termination of appointment of Graham Barry Stapleton as a director on 2025-04-16

View Document

26/03/2526 March 2025 Full accounts made up to 2024-03-29

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

26/02/2426 February 2024 Full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/04/2313 April 2023 Full accounts made up to 2022-04-01

View Document

01/04/221 April 2022 Full accounts made up to 2021-04-02

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CASEBERRY

View Document

05/08/195 August 2019 CESSATION OF DENNIS HENRY MILLARD AS A PSC

View Document

05/08/195 August 2019 CESSATION OF CLAUDIA ISOBEL ARNEY AS A PSC

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAMS

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MS LORAINE WOODHOUSE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM PHILLIPS

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED ADAM DAVID PHILLIPS

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCDONALD

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/12/1628 December 2016 AMENDED FULL ACCOUNTS MADE UP TO 01/04/16

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 01/04/16

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL CLARE MCDONALD / 11/05/2015

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY JUSTIN RICHARDS

View Document

11/12/1511 December 2015 SECRETARY APPOINTED HELEN TYRRELL

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR JONATHAN PETER MASON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 03/04/15

View Document

15/06/1515 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS JILL CLARE MCDONALD

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL DAVIES / 04/06/2014

View Document

31/08/1431 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/07/1418 July 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR MATTHEW SAMUEL DAVIES

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM HALFORDS LIMITED ICKNIELD STREET DRIVE WASHFORD WEST REDDITCH WORCESTERSHIRE B98 0DE ENGLAND

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN INGARFIELD

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MR JUSTIN RICHARDS

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH MOONEY

View Document

03/12/133 December 2013 ARTICLES OF ASSOCIATION

View Document

03/12/133 December 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/02/1311 February 2013 31/05/08 FULL LIST AMEND

View Document

11/02/1311 February 2013 31/05/07 FULL LIST AMEND

View Document

11/02/1311 February 2013 31/05/09 NO CHANGES AMEND

View Document

11/02/1311 February 2013 31/05/06 FULL LIST AMEND

View Document

08/02/138 February 2013 SECOND FILING WITH MUD 31/05/10 FOR FORM AR01

View Document

08/02/138 February 2013 SECOND FILING WITH MUD 31/05/11 FOR FORM AR01

View Document

24/08/1224 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/11/118 November 2011 21/10/11 STATEMENT OF CAPITAL GBP 110.00

View Document

08/11/118 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/118 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/118 November 2011 ADOPT ARTICLES 21/10/2011

View Document

06/07/116 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/09/1024 September 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH MOONEY / 31/05/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY WRIGHTS SECRETARIES LIMITED

View Document

28/04/1028 April 2010 CORPORATE SECRETARY APPOINTED F&L LEGAL LLP

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

28/07/0628 July 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 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