NOT YOUR AVERAGE 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
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Termination of appointment of James Dewart as a director on 2025-01-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/12/2229 December 2022 Termination of appointment of Jason Lee Thompson as a director on 2022-11-08

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Change of details for Mr Jonathan Spencer as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

15/12/2115 December 2021 Appointment of Mr Jason Lee Thompson as a director on 2021-12-14

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/12/2012 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JAMES DEWART

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SPENCER / 12/04/2017

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM UNIT 14 RCM BUSINESS CENTRE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND ENGLAND

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM UNIT 4 RCM BUSINESS CENTRE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND ENGLAND

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SPENCER / 09/03/2017

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/09/165 September 2016 COMPANY NAME CHANGED EXCHANGE STOCK LIMITED CERTIFICATE ISSUED ON 05/09/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1630 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM UNIT C28 MIDDLE MILL CARLINGHOW MILL BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information