REILLY CYCLE WORKS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/03/2529 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-06-30

View Document

30/03/2430 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

06/08/216 August 2021 Change of details for Mr Neil Martin Fitzgerald as a person with significant control on 2021-05-05

View Document

06/08/216 August 2021 Change of details for Mr Neil Martin Fitzgerald as a person with significant control on 2021-05-05

View Document

04/08/214 August 2021 Notification of Christopher Haigh Ratcliff as a person with significant control on 2021-05-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAMON FISHER

View Document

09/03/209 March 2020 DIRECTOR APPOINTED DAMON PAUL FISHER

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/09/1921 September 2019 PREVEXT FROM 30/05/2019 TO 30/06/2019

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK OWEN PORTER

View Document

22/10/1822 October 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/10/1822 October 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/10/1822 October 2018 CESSATION OF NEIL FITZGERALD AS A PSC

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 3 SHAFTESBURY CLOSE WEST MOORS DORSET BH22 0DZ

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR MARK OWEN PORTER

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR NEIL MARTIN FITZGERALD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED NERVE BICYCLES LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR MICHAEL EDWARD PORTER

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

13/05/1413 May 2014 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