C W BIKES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

14/12/2314 December 2023 Change of details for Miss Samantha Danielle Brett as a person with significant control on 2023-07-22

View Document

14/12/2314 December 2023 Director's details changed for Miss Samantha Danielle Brett on 2023-07-22

View Document

20/10/2320 October 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

23/08/2323 August 2023 Registration of charge 088390700008, created on 2023-08-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Registration of charge 088390700006, created on 2022-09-09

View Document

14/09/2214 September 2022 Registration of charge 088390700007, created on 2022-09-09

View Document

12/09/2212 September 2022 Registration of charge 088390700005, created on 2022-09-09

View Document

12/09/2212 September 2022 Registration of charge 088390700004, created on 2022-09-09

View Document

12/09/2212 September 2022 Registration of charge 088390700003, created on 2022-09-09

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/11/2114 November 2021 Registration of charge 088390700002, created on 2021-11-01

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA DANIELLE BRETT

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR CALLAN THOMAS WOOD / 07/10/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM GREENS COURT WEST STREET MIDHURST WEST SUSSEX GU29 9NQ

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR CALLAN THOMAS WOOD / 01/07/2016

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088390700001

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

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

View Accounts

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLAN THOMAS WOOD / 03/11/2016

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA DANIELLE BRETT / 03/11/2016

View Document

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

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

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

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR CALLAN THOMAS WOOD

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MISS SAMANTHA DANIELLE BRETT

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information