BROMPTON BICYCLE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-06-10

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

13/11/2413 November 2024 Appointment of Ms Despina Nicoletta Mantzouridis as a director on 2024-11-04

View Document

30/10/2430 October 2024 Appointment of Mr per Christoffer Sellin as a director on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Lorne Alan Vary as a director on 2024-06-21

View Document

22/07/2422 July 2024 Termination of appointment of Daina Spedding as a director on 2024-07-10

View Document

16/05/2416 May 2024 Group of companies' accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

13/06/2313 June 2023 Cancellation of shares. Statement of capital on 2023-05-17

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Appointment of Ms Daina Spedding as a director on 2023-05-15

View Document

03/05/233 May 2023 Appointment of Miss Charlotte Sarah Hine as a secretary on 2023-04-27

View Document

03/05/233 May 2023 Termination of appointment of John Egan as a secretary on 2023-04-27

View Document

03/05/233 May 2023 Termination of appointment of Stephen Desmond Loftus as a director on 2023-04-21

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Resolutions

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

14/11/2214 November 2022 Registration of charge 012615120006, created on 2022-11-08

View Document

14/11/2214 November 2022 Registration of charge 012615120005, created on 2022-11-08

View Document

14/11/2214 November 2022 Registration of charge 012615120007, created on 2022-11-08

View Document

11/11/2211 November 2022 Satisfaction of charge 012615120003 in full

View Document

11/11/2211 November 2022 Satisfaction of charge 012615120004 in full

View Document

21/10/2221 October 2022 Appointment of John Egan as a secretary on 2022-09-22

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

16/02/2216 February 2022 Termination of appointment of Richard Francis Townsend Coles as a secretary on 2021-12-31

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

04/02/224 February 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Registration of charge 012615120004, created on 2021-12-14

View Document

14/12/2114 December 2021 Registration of charge 012615120003, created on 2021-12-09

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

04/10/214 October 2021 Termination of appointment of John Alan Stenton-Putt as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Ms Alexis Horowitz-Burdick as a director on 2021-01-22

View Document

30/09/2130 September 2021 Appointment of Mr Mark Forrest Mathieson as a director on 2021-09-01

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM C/O LORNE VARY BROMPTON BICYCLE LTD OCKHAM DRIVE GREENFORD MIDDLESEX UB6 0FD ENGLAND

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUINNESS

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR PATRICK JAMES JOHN BYNG

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR PAUL WILLIAMS

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE SENDELL

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

07/08/187 August 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O LORNE VARY BROMPTON BICYCLE LTD OCKHAM DRIVE GREENFORD MIDDLESEX UB6 0FD ENGLAND

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW RITCHIE

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM KEW BRIDGE DC LIONEL ROAD SOUTH BRENTFORD MIDDLESEX TW8 9QR

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

25/10/1525 October 2015 DIRECTOR APPOINTED MR ROBERT BRADLEY KENDALL

View Document

25/10/1525 October 2015 DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART SMITH

View Document

08/07/158 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 85912

View Document

12/05/1512 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 84708

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR STEPHEN DESMOND LOFTUS

View Document

02/08/142 August 2014 DIRECTOR APPOINTED MR WILLIAM GEOFFREY CARLEYSMITH

View Document

03/01/143 January 2014 17/12/13 STATEMENT OF CAPITAL GBP 83590

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 APPROVE ACCOUNTS/REAPPOINT AUDITORS/DECLARE FINAL DIVIDEND/APPROVE AWARD OF OPTIONS 28/10/2013

View Document

16/09/1316 September 2013 SECRETARY APPOINTED MR RICHARD FRANCIS TOWNSEND COLES

View Document

01/07/131 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 77889

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR EMERSON ROBERTS

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS JOANNE SENDELL

View Document

23/01/1323 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 77889

View Document

18/10/1218 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 76898

View Document

15/10/1215 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 77068

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/125 March 2012 23/02/12 STATEMENT OF CAPITAL GBP 75648

View Document

22/12/1122 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 73998

View Document

29/09/1129 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 73248

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR EMERSON EDWARD ROBERTS

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR LORNE ALAN VARY

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY LORNE VARY

View Document

06/10/106 October 2010 APPROVE ACCOUNTS/RE APT AUDITORS/ADD. DIRECTORS 16/09/2010

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY LORNE VARY

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR LORNE ALAN VARY

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR LORNE VARY

View Document

28/09/1028 September 2010 SECRETARY APPOINTED MR LORNE ALAN VARY

View Document

16/08/1016 August 2010 23/07/10 STATEMENT OF CAPITAL GBP 73048

View Document

18/12/0918 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITMORE NEWTON GUINNESS / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BUTLER ADAMS / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM RITCHIE / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN STENTON-PUTT / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUDLEY STEWART SMITH / 14/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LORNE ALAN VARY / 14/12/2009

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM BUTLER-ADAMS

View Document

02/07/092 July 2009 SECRETARY APPOINTED MR LORNE ALAN VARY

View Document

27/03/0927 March 2009 SECRETARY APPOINTED MR WILLIAM BUTLER-ADAMS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BUTLER-ADAMS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR WILLIAM BUTLER-ADAMS

View Document

21/03/0921 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY BRIAN PARRY

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM CLERMONT HOUSE HIGH STREET CRANBROOK KENT TN17 3DN

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED JOHN ALAN STENTON-PUTT

View Document

12/03/0812 March 2008 SECRETARY APPOINTED BRIAN DENNIS PARRY

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY ANDREW RITCHIE

View Document

21/02/0821 February 2008 RE CONTRACT TO PURCHASE 17/01/08

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 £ IC 55148/50548 18/01/08 £ SR 4600@1=4600

View Document

07/02/087 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: ROWAN HOUSE NEW LA HILL, TILEHURST READING BERKSHIRE RG30 4JJ

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 14/12/02; NO CHANGE OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/12/00; CHANGE OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 ALTERARTICLES22/10/99

View Document

14/02/0014 February 2000 £ SR 1400@1 14/12/99

View Document

14/02/0014 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/12/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 14/12/96; CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: MARINERS BRADFIELD BERKSHIRE RG7 6HU

View Document

24/01/9424 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/01/9216 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/01/918 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/01/877 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/10/8614 October 1986 NEW DIRECTOR APPOINTED

View Document

05/03/865 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

28/11/8528 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

23/10/8423 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

22/10/8422 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

12/12/8312 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

18/08/8118 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

13/03/8013 March 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

18/12/7918 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

16/09/7816 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

03/06/763 June 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information