THE HUB CYCLE WORKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARNABAS MCKAY PHELPS / 28/07/2014 |
| 28/07/1428 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / BARNABAS MCKAY PHELPS / 28/07/2014 |
| 28/07/1428 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 20/03/1420 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
| 11/06/1311 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON SO15 2AY |
| 03/08/123 August 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 20/05/1120 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 20/07/1020 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE RICHARDS / 13/05/2010 |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARNABAS MCKAY PHELPS / 13/05/2010 |
| 30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 04/08/094 August 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
| 29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 11/08/0811 August 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 25/10/0725 October 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
| 31/07/0731 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
| 21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 30/05/0630 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
| 26/05/0526 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
| 18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 25/06/0425 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
| 25/06/0425 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
| 25/06/0425 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
| 04/06/034 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/06/034 June 2003 | DIRECTOR RESIGNED |
| 04/06/034 June 2003 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: G OFFICE CHANGED 04/06/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 04/06/034 June 2003 | SECRETARY RESIGNED |
| 14/05/0314 May 2003 | 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