BOBBIN BICYCLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Audited abridged accounts made up to 2024-12-31 |
| 01/04/251 April 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
| 31/01/2531 January 2025 | Registered office address changed from Second Home Hanbury Street London E1 5JL England to Claylands Enterprise Park Claylands Avenue Worksop S81 7BQ on 2025-01-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-06-20 with updates |
| 28/06/2428 June 2024 | Audited abridged accounts made up to 2023-06-30 |
| 18/04/2418 April 2024 | Second filing of Confirmation Statement dated 2022-06-20 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-06-20 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Registered office address changed from Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ England to Second Home Hanbury Street London E1 5JL on 2023-06-20 |
| 06/06/236 June 2023 | Registered office address changed from Second Home 68 Hanbury Street London E1 5JL England to Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ on 2023-06-06 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/06/2220 June 2022 | Confirmation statement made on 2022-06-20 with updates |
| 13/01/2213 January 2022 | Current accounting period extended from 2022-01-31 to 2022-06-30 |
| 06/01/226 January 2022 | Registration of charge 066252400003, created on 2022-01-06 |
| 11/10/2111 October 2021 | Resolutions |
| 11/10/2111 October 2021 | Resolutions |
| 11/10/2111 October 2021 | Memorandum and Articles of Association |
| 11/10/2111 October 2021 | Resolutions |
| 30/09/2130 September 2021 | Termination of appointment of Thomas Arthur Morris as a director on 2021-09-23 |
| 30/09/2130 September 2021 | Appointment of Mr Edward Charles Walton as a director on 2021-09-23 |
| 30/09/2130 September 2021 | Notification of Kybotech Group Limited as a person with significant control on 2021-09-23 |
| 30/09/2130 September 2021 | Cessation of Thomas Arthur Morris as a person with significant control on 2021-09-23 |
| 30/09/2130 September 2021 | Cessation of Sian Emmison as a person with significant control on 2021-09-23 |
| 30/09/2130 September 2021 | Termination of appointment of Sian Emmison as a director on 2021-09-23 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 24/05/2124 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 14/09/2014 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ARTHUR MORRIS |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/08/1916 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM STUDIO 3 THE GREENHOUSE 49 GREEN LANES LONDON N16 9BU ENGLAND |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 28/03/1828 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 13/03/1813 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 13/03/1813 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066252400002 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 12 VENN HILL MILTON ABBOT TAVISTOCK PL19 0NY ENGLAND |
| 28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
| 04/04/174 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066252400002 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB |
| 20/07/1620 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 06/07/156 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 23/07/1423 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ UNITED KINGDOM |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 03/07/133 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 397 ST. JOHN STREET LONDON EC1V 4LD |
| 20/06/1220 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR MORRIS / 20/06/2011 |
| 28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN EMMISON / 20/06/2011 |
| 28/06/1128 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
| 11/08/1011 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
| 26/07/1026 July 2010 | PREVSHO FROM 30/06/2010 TO 31/01/2010 |
| 21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR MORRIS / 20/06/2010 |
| 21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN EMMISON / 20/06/2010 |
| 21/07/1021 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
| 13/11/0913 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/10/0916 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 14/10/0914 October 2009 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 19 ARLINGTON WAY LONDON EC1R 1UY |
| 11/08/0911 August 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 31 EYRE STREET HILL LONDON EC1R 5EW UNITED KINGDOM |
| 20/06/0820 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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