CYCLE-WORKS LIMITED
Status | ACTIVE |
Company No. | 03268339 |
Category | Private Limited Company |
Incorporated | 24 Oct 1996 |
Age | 27 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CYCLE-WORKS LIMITED is an active private limited company with number 03268339. It was incorporated 27 years, 7 months, 6 days ago, on 24 October 1996. The company address is Office 25 8-9 Rodney Road, Southsea, PO4 8BF, Hampshire, England.
Company Fillings
Notification of a person with significant control
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Pilbeam
Notification date: 2024-03-20
Documents
Notification of a person with significant control
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexandra Osborne
Notification date: 2024-03-20
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Address
Type: AD01
Old address: 1 the Old School the Square Pennington Lymington Hampshire SO41 8GN
New address: Office 25 8-9 Rodney Road Southsea Hampshire PO4 8BF
Change date: 2023-10-11
Documents
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 27 Sep 2023
Category: Gazette
Type: DISS40
Documents
Cessation of a person with significant control
Date: 08 Aug 2023
Action Date: 19 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Alan Davenport
Cessation date: 2023-07-19
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Alan Davenport
Termination date: 2023-07-19
Documents
Termination secretary company with name termination date
Date: 08 Aug 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Alan Davenport
Termination date: 2023-07-19
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 04 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-04
Officer name: Mr James Matthew Baldwin
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Change person director company with change date
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Alan Davenport
Change date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Move registers to registered office company
Date: 04 Nov 2010
Category: Address
Type: AD04
Documents
Accounts amended with made up date
Date: 08 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AAMD
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Move registers to sail company
Date: 02 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Alan Davenport
Change date: 2009-10-24
Documents
Termination director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Davenport
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/06; full list of members
Documents
Legacy
Date: 30 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 30/10/06 from: irc house the square pennington lymington hampshire SO41 8GN
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 04 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 04/07/05 from: winchester house 7 winchester st botley southampton hampshire SO30 2EB
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 17 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 17/04/01 from: 21A high street winchester hampshire SO23 9LB
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/99; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 30 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 30/03/99 from: 2 rances way winchester hampshire SO22 4PN
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/98; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/97; full list of members
Documents
Legacy
Date: 06 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 06/02/97 from: 14 grove road east christchurch dorset BH23 2DQ
Documents
Legacy
Date: 25 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 24/10/96--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
470 LEYMOOR ROAD,HUDDERSFIELD,HD7 4QF
Number: | 08790732 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE GOLD, BUILDING 3 CHISWICK PARK,LONDON,W4 5YA
Number: | 11221470 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THISTLE HOUSE,ABERDEEN,AB10 1XD
Number: | SC556944 |
Status: | ACTIVE |
Category: | Private Limited Company |
SABRE INSTRUMENT VALVES LIMITED
GOLF ROAD,ALTRINCHAM,WA15 8AH
Number: | 02139085 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL
Number: | 08811549 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LANDMARK (WEYBRIDGE) MANAGEMENT COMPANY LIMITED
CHOBHAM FARM SANDPIT HALL ROAD,WOKING,GU24 8HA
Number: | 11592072 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |