BOBBIN BICYCLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAudited abridged accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/01/2531 January 2025 Registered office address changed from Second Home Hanbury Street London E1 5JL England to Claylands Enterprise Park Claylands Avenue Worksop S81 7BQ on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-06-20 with updates

View Document

28/06/2428 June 2024 Audited abridged accounts made up to 2023-06-30

View Document

18/04/2418 April 2024 Second filing of Confirmation Statement dated 2022-06-20

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

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

View Accounts

20/06/2320 June 2023 Registered office address changed from Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ England to Second Home Hanbury Street London E1 5JL on 2023-06-20

View Document

06/06/236 June 2023 Registered office address changed from Second Home 68 Hanbury Street London E1 5JL England to Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ on 2023-06-06

View Document

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

View Accounts

20/06/2220 June 2022 Confirmation statement made on 2022-06-20 with updates

View Document

13/01/2213 January 2022 Current accounting period extended from 2022-01-31 to 2022-06-30

View Document

06/01/226 January 2022 Registration of charge 066252400003, created on 2022-01-06

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

30/09/2130 September 2021 Termination of appointment of Thomas Arthur Morris as a director on 2021-09-23

View Document

30/09/2130 September 2021 Appointment of Mr Edward Charles Walton as a director on 2021-09-23

View Document

30/09/2130 September 2021 Notification of Kybotech Group Limited as a person with significant control on 2021-09-23

View Document

30/09/2130 September 2021 Cessation of Thomas Arthur Morris as a person with significant control on 2021-09-23

View Document

30/09/2130 September 2021 Cessation of Sian Emmison as a person with significant control on 2021-09-23

View Document

30/09/2130 September 2021 Termination of appointment of Sian Emmison as a director on 2021-09-23

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

24/05/2124 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ARTHUR MORRIS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/08/1916 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM STUDIO 3 THE GREENHOUSE 49 GREEN LANES LONDON N16 9BU ENGLAND

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

28/03/1828 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066252400002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 12 VENN HILL MILTON ABBOT TAVISTOCK PL19 0NY ENGLAND

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066252400002

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB

View Document

20/07/1620 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/07/1423 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/07/133 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 397 ST. JOHN STREET LONDON EC1V 4LD

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR MORRIS / 20/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN EMMISON / 20/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/07/1026 July 2010 PREVSHO FROM 30/06/2010 TO 31/01/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR MORRIS / 20/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN EMMISON / 20/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 19 ARLINGTON WAY LONDON EC1R 1UY

View Document

11/08/0911 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 31 EYRE STREET HILL LONDON EC1R 5EW UNITED KINGDOM

View Document

20/06/0820 June 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