SOURCE4 BIKES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/01/1426 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCHOFIELD / 27/01/2011

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 5 TOP ROAD RUDDINGTON NOTTINGHAM NOTTS NG11 6HQ

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE REYNOLDS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MRS HAYLEY SCHOFIELD

View Document

17/01/1117 January 2011 SECRETARY APPOINTED MRS HAYLEY SCHOFIELD

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE REYNOLDS

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCHOFIELD / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 24 MAIN STREET SALTBY LEICESTERSHIRE LE14 4QW

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

04/02/044 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 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