BOB TROTTER CYCLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/04/2424 April 2024 Director's details changed for Mrs Nicola Clare Doody on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Mr David Paul Trotter as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr David Paul Trotter on 2024-04-23

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

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

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

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

View Accounts

02/07/212 July 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

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

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

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041650090002

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041650090001

View Document

03/07/173 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/03/1620 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MRS NICOLA CLARE DOODY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY THERESA TROTTER

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TROTTER

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR DAVID PAUL TROTTER

View Document

02/03/152 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

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

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

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

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TROTTER / 17/03/2010

View Document

26/10/0926 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 13-15 LORD MAYORS WALK YORK NORTH YORKSHIRE YO31 7HB

View Document

04/12/084 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: MULLINROE HOLTBY YORK YORKSHIRE YO19 5UD

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 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