THE BICYCLE ACADEMY LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-09

View Document

21/11/2221 November 2022 Registered office address changed from Unit 7 Longacre Marston Trading Estate Frome Somerset BA11 4BG England to 11C Kingsmead Square Bath BA1 2AB on 2022-11-21

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Statement of affairs

View Document

21/11/2221 November 2022 Appointment of a voluntary liquidator

View Document

14/09/2214 September 2022 Second filing of Confirmation Statement dated 2018-12-22

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

25/06/2125 June 2021 Director's details changed for Mr Jonathan David Cameron on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Jonathan David Cameron as a director on 2018-12-21

View Document

14/06/2114 June 2021 Registered office address changed from The Welsh Mill Park Hill Drive Frome Somerset BA11 2LE to Unit 7 Longacre Marston Trading Estate Frome Somerset BA11 4BG on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 Confirmation statement made on 2018-12-22 with no updates

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

01/08/171 August 2017 28/02/17 STATEMENT OF CAPITAL GBP 375

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR RUSSELL CLAYTON

View Document

15/12/1615 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 330

View Document

15/12/1615 December 2016 20/05/16 STATEMENT OF CAPITAL GBP 200

View Document

09/06/169 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 200

View Document

07/06/167 June 2016 ADOPT ARTICLES 19/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM UNIT 1A THE WELSHMILL PARK HILL DRIVE FROME SOMERSET BA11 2LE ENGLAND

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM UNIT 1A THE WELSHMILL PARK HILL DRIVE FROME SOMERSET BA11 2LE ENGLAND

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENHAM / 01/01/2012

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM DARK HAVEN WITHAM FRIARY FROME SOMERSET BA11 5HF UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/129 January 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ANDREW DENHAM

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/12/1122 December 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