CRAIG'S MOTORCYCLES LIMITED

Wesley Place Wesley Place, Dewsbury, WF13 1HX, West Yorkshire
StatusACTIVE
Company No.06574893
CategoryPrivate Limited Company
Incorporated23 Apr 2008
Age16 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

CRAIG'S MOTORCYCLES LIMITED is an active private limited company with number 06574893. It was incorporated 16 years, 1 month, 7 days ago, on 23 April 2008. The company address is Wesley Place Wesley Place, Dewsbury, WF13 1HX, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065748930002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Holmes

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Holmes

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natasha Holmes

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 13 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2014

Action Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-08

Charge number: 065748930002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-24

Old address: Craigs Motorcycles Ltd Wesley Place, Dewsbury Ring Road Dewsbury West Yorkshire WF13 1HX England

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Old address: Park House 200 Drake Street Rochdale Lancashire OL16 1PJ United Kingdom

Change date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2011

Action Date: 20 Jul 2011

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2011-07-20

Documents

View document PDF

Statement of companys objects

Date: 28 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Mr Craig Bairstow Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michele Holmes

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Holmes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Craig Bairstow Holmes

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-22

Old address: 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed craig bairstow holmes

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed michele caroline holmes

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from 4 park road moseley birmingham west midlands B13 8AB

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director creditreform (directors) LIMITED

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 23 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD CITY VAPING UK LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:10817685
Status:ACTIVE
Category:Private Limited Company

FROMES LIMITED

1 LUBECK DRIVE,ANDOVER,SP10 4LJ

Number:05174283
Status:ACTIVE
Category:Private Limited Company

H J GARDENS LIMITED

HEAKLEY HALL FARM,STOKE-ON-TRENT,ST6 8PW

Number:08354986
Status:ACTIVE
Category:Private Limited Company

LAS TIMBER LIMITED

27 ASHTON HALL DRIVE,BOSTON,PE21 7TG

Number:09697252
Status:ACTIVE
Category:Private Limited Company

OT ENGINEERING SERVICES LTD

FORBES HOUSE,INVERNESS,IV3 5PR

Number:SC346705
Status:ACTIVE
Category:Private Limited Company

STS SWITCHGEAR AND CONTROL LIMITED

11 MASTHEAD, CAPSTAN COURT,DARTFORD,DA2 6QG

Number:09848921
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source