C W BIKES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
30/04/2530 April 2025 | Previous accounting period shortened from 2024-07-31 to 2024-07-30 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-06 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-01 with updates |
14/12/2314 December 2023 | Change of details for Miss Samantha Danielle Brett as a person with significant control on 2023-07-22 |
14/12/2314 December 2023 | Director's details changed for Miss Samantha Danielle Brett on 2023-07-22 |
20/10/2320 October 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
23/08/2323 August 2023 | Registration of charge 088390700008, created on 2023-08-23 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/06/2328 June 2023 | Registered office address changed from Grange House Grange Road Midhurst GU29 9LS England to Rear of Homelea Town Cross Avenue Bognor Regis West Sussex PO21 2DN on 2023-06-28 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
14/09/2214 September 2022 | Registration of charge 088390700006, created on 2022-09-09 |
14/09/2214 September 2022 | Registration of charge 088390700007, created on 2022-09-09 |
12/09/2212 September 2022 | Registration of charge 088390700005, created on 2022-09-09 |
12/09/2212 September 2022 | Registration of charge 088390700004, created on 2022-09-09 |
12/09/2212 September 2022 | Registration of charge 088390700003, created on 2022-09-09 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/11/2114 November 2021 | Registration of charge 088390700002, created on 2021-11-01 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA DANIELLE BRETT |
02/11/202 November 2020 | PSC'S CHANGE OF PARTICULARS / MR CALLAN THOMAS WOOD / 07/10/2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM GREENS COURT WEST STREET MIDHURST WEST SUSSEX GU29 9NQ |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MR CALLAN THOMAS WOOD / 01/07/2016 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088390700001 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/10/1728 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLAN THOMAS WOOD / 03/11/2016 |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA DANIELLE BRETT / 03/11/2016 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/02/1617 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/02/154 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
10/01/1410 January 2014 | DIRECTOR APPOINTED MR CALLAN THOMAS WOOD |
10/01/1410 January 2014 | DIRECTOR APPOINTED MISS SAMANTHA DANIELLE BRETT |
09/01/149 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ |
09/01/149 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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