CLIMB ON BIKES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

17/05/2117 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LUKE KENCHINGTON / 06/01/2021

View Document

05/11/205 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075244100002

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PREVSHO FROM 30/06/2018 TO 28/02/2018

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BICYCLE CHAIN LIMITED

View Document

19/02/1819 February 2018 CESSATION OF HELEN THERESE BEACON AS A PSC

View Document

19/02/1819 February 2018 CESSATION OF CLIVE KENNARD BEACON AS A PSC

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY KENCHINGTON / 06/12/2017

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LUKE KENCHINGTON / 06/12/2017

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KENCHINGTON / 06/12/2017

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH ENGLAND

View Document

07/12/177 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA KENCHINGTON / 06/12/2017

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075244100002

View Document

20/11/1720 November 2017 TERMINATE SEC APPOINTMENT

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN THERESE BEACON

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE KENNARD BEACON

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MRS ANGELA KENCHINGTON

View Document

17/11/1717 November 2017 SECRETARY APPOINTED MRS ANGELA KENCHINGTON

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 24 CONINGSBY STREET HEREFORD HR1 2DY

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR ALEX LUKE KENCHINGTON

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR PAUL GODFREY KENCHINGTON

View Document

14/11/1714 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

04/11/124 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 CURREXT FROM 29/02/2012 TO 30/06/2012

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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