THE RUSTY BICYCLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Total exemption full accounts made up to 2025-03-30 |
| 30/03/2530 March 2025 | Annual accounts for year ending 30 Mar 2025 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 19/02/2419 February 2024 | Total exemption full accounts made up to 2023-04-02 |
| 20/11/2320 November 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 02/04/232 April 2023 | Annual accounts for year ending 02 Apr 2023 |
| 28/03/2328 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 31/01/2331 January 2023 | Director's details changed for Mr Leo Johnson on 2023-01-31 |
| 31/01/2331 January 2023 | Registered office address changed from 28 Magdalen Road Oxford OX4 1RB to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 2023-01-31 |
| 31/01/2331 January 2023 | Director's details changed for Mr Christopher James Henry Manners on 2023-01-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 18/11/1918 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075292870002 |
| 27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 08/11/188 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075292870001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 08/09/178 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 18/09/1518 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075292870001 |
| 15/09/1515 September 2015 | DIRECTOR APPOINTED MR LEO JOHNSON |
| 04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 25/02/1525 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/02/1418 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/02/1320 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/03/1215 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 31/05/1131 May 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
| 14/02/1114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE RUSTY BICYCLE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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