GB CYCLE COMPONENTS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Document

14/12/2114 December 2021 Notification of Gb Cycles Limited as a person with significant control on 2021-05-10

View Document

14/12/2114 December 2021 Cessation of Adrian Michael Alan Williams as a person with significant control on 2021-05-10

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN CECILIA WARREN / 01/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL ALAN WILLIAMS / 01/08/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM PASHLEY CYCLES MASONS ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NL ENGLAND

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL ALAN WILLIAMS / 01/08/2018

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011736260003

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011736260002

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM BURGESS FURNITURE LTD HANWORTH TRADING ESTATE FELTHAM MIDDLESEX TW13 6EH

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/09/127 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

27/02/1227 February 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

19/05/1119 May 2011 PREVSHO FROM 31/12/2010 TO 31/08/2010

View Document

07/09/107 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR ADRIAN MICHAEL ALAN WILLIAMS

View Document

26/07/1026 July 2010 SECRETARY APPOINTED KATHLEEN CECILIA WARREN

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GILLETT

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 ADOPT ARTICLES 25/05/2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM BURGESS LTD HANWORTH TRADING ESTATE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6EH

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: G N BURGESS & CO LTD HANWORTH TRADING ESTATE, HAMPTON ROA, FELTHAM MIDDLESEX TW13 6EH

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 S80A AUTH TO ALLOT SEC 05/07/99

View Document

15/07/9915 July 1999 EXEMPTION FROM APPOINTING AUDITORS 05/07/99

View Document

15/07/9915 July 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

15/07/9915 July 1999 S252 DISP LAYING ACC 05/07/99

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

08/10/938 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/04/914 April 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM: 16 ST MARTINSLE GRAND LONDON EC1A 4EP

View Document

03/02/883 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

04/12/864 December 1986 DIRECTOR RESIGNED

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