CYCLEWISE WHINLATTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

03/03/233 March 2023 Cessation of Susan Martin as a person with significant control on 2022-05-01

View Document

03/03/233 March 2023 Notification of a person with significant control statement

View Document

03/03/233 March 2023 Cessation of Craig Scott as a person with significant control on 2022-05-01

View Document

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

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY LOUISE SCOTT / 01/07/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE SCOTT / 01/07/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT / 01/07/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT / 01/07/2019

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARTIN / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE SCOTT / 01/07/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / CRAIG SCOTT / 01/07/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

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

View Accounts

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE SCOTT / 09/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN MARTIN / 09/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / CRAIG SCOTT / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARTIN / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE SCOTT / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT / 09/03/2018

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061144730002

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061144730001

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MRS SUSAN MARTIN

View Document

25/09/1525 September 2015 23/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

25/09/1525 September 2015 23/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

25/09/1525 September 2015 23/09/15 STATEMENT OF CAPITAL GBP 499

View Document

25/09/1525 September 2015 23/09/15 STATEMENT OF CAPITAL GBP 499

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MRS AMY LOUISE SCOTT

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/05/1117 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARTIN / 15/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 07/05/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARTIN / 07/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 07/05/2011

View Document

08/05/118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SCOTT / 07/05/2011

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM WHINLATTER FOREST PARK BRAITHWAITE KESWICK CUMBRIA CA12 5TW

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SCOTT / 18/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MRS AMY LOUISE SCOTT

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 18/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM VILLAGE HALL, GREAT SALKELD PENRITH CUMBRIA CA11 9LW

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0811 January 2008 COMPANY NAME CHANGED CYCLEWISE TRAINING INSTRUCTION L IMITED CERTIFICATE ISSUED ON 11/01/08

View Document

19/02/0719 February 2007 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