PROBIKE LIMITED
Status | ACTIVE |
Company No. | 03159504 |
Category | Private Limited Company |
Incorporated | 15 Feb 1996 |
Age | 28 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PROBIKE LIMITED is an active private limited company with number 03159504. It was incorporated 28 years, 5 months, 16 days ago, on 15 February 1996. The company address is Unit 4 Sterling Business Park Unit 4 Sterling Business Park, Brackmills, NN4 7EX, Northampton.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-07
Old address: Highridge House 235 the Ridgeway Enfield Middlesex EN2 8AD
New address: Unit 4 Sterling Business Park Salthouse Road Brackmills Northampton NN4 7EX
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Capital alter shares subdivision
Date: 19 Apr 2013
Action Date: 18 Mar 2013
Category: Capital
Type: SH02
Date: 2013-03-18
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Philip David Langdon
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicole moore
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip langdon / 01/08/2007
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/06; full list of members
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/05; full list of members
Documents
Legacy
Date: 23 Dec 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 28/02/04
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 05 Jan 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 28/02/03
Documents
Legacy
Date: 23 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/00; full list of members
Documents
Legacy
Date: 08 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/05/99--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type small
Date: 06 Jan 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Accounts with accounts type small
Date: 30 Jun 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/99; no change of members
Documents
Legacy
Date: 13 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 13/11/98 from: 62 westpole avenue cockfosters hertfordshire EN4 0BA
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/98; no change of members
Documents
Resolution
Date: 17 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 17 Jun 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/97; full list of members
Documents
Legacy
Date: 23 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
EALING GATEWAY,LONDON,W5 2AU
Number: | 06345572 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BISHOPS ROAD,LONDON,W7 2NZ
Number: | 11088376 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BUCCLEUCH STREET,,TD9 0HL
Number: | SP2505RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11669241 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCDONALD WATERFALL SALONS (CANTERBURY) LIMITED
72 OLD WATLING STREET,CANTERBURY,CT1 2DX
Number: | 09701413 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE METAL YARD,OXON,OX44 9NX
Number: | OC421884 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |