BACK 2 BIKES
Status | ACTIVE |
Company No. | 07162767 |
Category | |
Incorporated | 19 Feb 2010 |
Age | 14 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BACK 2 BIKES is an active with number 07162767. It was incorporated 14 years, 5 months, 10 days ago, on 19 February 2010. The company address is Unit 4 Greyfriars Business Park Unit 4 Greyfriars Business Park, Stafford, ST16 2RF, Staffordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 06 Feb 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Goronwy Crossland
Termination date: 2017-08-01
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Jane Shreeve
Termination date: 2016-08-01
Documents
Annual return company with made up date no member list
Date: 28 Apr 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Rosalind Compton
Termination date: 2015-09-22
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Peter Atkins
Termination date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 23 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Michael Strickland
Termination date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 24 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Terence Michael Strickland
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 25 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 24 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Appoint person director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philippa Jane Shreeve
Documents
Appoint person director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Edward Hunt
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 19 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 11 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Resolution
Date: 12 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3-5 SCHOOL LANE,PRESTON,PR5 6QD
Number: | 02620046 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MILDMAYES LANGDON HILLS,ESSEX,SS16 5UQ
Number: | 11414712 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANTEC RESEARCH CORPORATION LIMITED
UNIT 4 THE INNOVATION CENTRE,BELFAST,BT3 9DT
Number: | NI065544 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
73 TY LLWYD PARC ESTATE,TREHARRIS,CF46 5LB
Number: | 10345715 |
Status: | ACTIVE |
Category: | Private Limited Company |
803 MIZZEN MAST HOUSE,LONDON,SE18 5NP
Number: | 08207771 |
Status: | ACTIVE |
Category: | Private Limited Company |
462 DEWSBURY ROAD,LEEDS,LS11 8AJ
Number: | 11279600 |
Status: | ACTIVE |
Category: | Private Limited Company |