ADVANCED RIDING FOR BIKERS

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Application to strike the company off the register

View Document

29/03/2129 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CESSATION OF IAN STREETS AS A PSC

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 19 ALBION STREET HULL EAST YORKSHIRE HU1 3TG UNITED KINGDOM

View Document

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

View Accounts

20/05/2020 May 2020 29/02/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

17/06/1917 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN STREETS

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

26/04/1826 April 2018 28/02/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE DOBSON / 26/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR MIKE DOBSON / 26/02/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR MIKE DOBSON / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE DOBSON / 23/02/2018

View Document

28/07/1728 July 2017 28/02/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMSON

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS MARGARET SHAKESBY

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR MIKE DOBSON

View Document

11/10/1611 October 2016 TERMINATE DIR APPOINTMENT

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 SAIL ADDRESS CHANGED FROM: 105 QUEENSGATE BEVERLEY HU17 8NJ ENGLAND

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDWICK

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDWICK

View Document

18/03/1618 March 2016 22/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O 360, CHARTERED ACCOUNTANTS GIBSON LANE MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3HH

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DAVID PETER SCOTT

View Document

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

View Accounts

23/02/1523 February 2015 22/02/15 NO MEMBER LIST

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM BRIDGE HOUSE 41 WINCOLMLEE KINGSTON UPON HULL HU2 8AG

View Document

24/03/1424 March 2014 SAIL ADDRESS CHANGED FROM: C/O D HARDWICK 105 QUEENSGATE BEVERLEY EAST YORKSHIRE HU17 8NJ ENGLAND

View Document

24/03/1424 March 2014 22/02/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 SAIL ADDRESS CHANGED FROM: C/O J HOWELL 1 GEORGE STREET BEVERLEY EAST YORKSHIRE HU17 0AP UNITED KINGDOM

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE MOIR

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR TONY MOIR

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR DAVID HARDWICK

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR ANTHONY FREDERICK WILLIAMSON

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE MOIR

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR TONY MOIR

View Document

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

View Accounts

03/11/133 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/03/1324 March 2013 DIRECTOR APPOINTED MRS YVONNE MOIR

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE HOWELL

View Document

24/03/1324 March 2013 DIRECTOR APPOINTED MR TONY WILSON MOIR

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWELL

View Document

20/03/1320 March 2013 SAIL ADDRESS CREATED

View Document

20/03/1320 March 2013 22/02/13 NO MEMBER LIST

View Document

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

View Accounts

22/02/1222 February 2012 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