CRAIG'S MOTORCYCLES LIMITED
Status | ACTIVE |
Company No. | 06574893 |
Category | Private Limited Company |
Incorporated | 23 Apr 2008 |
Age | 16 years, 1 month, 7 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 16 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065748930002
Documents
Mortgage satisfy charge full
Date: 16 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 18 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
Accounts with accounts type audited abridged
Date: 13 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 28 Jul 2011
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 28 Jul 2011
Action Date: 20 Jul 2011
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2011-07-20
Documents
Statement of companys objects
Date: 28 Jul 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 28 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Termination secretary company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michele Holmes
Documents
Termination director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michele Holmes
Documents
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
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
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
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
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 30/09/2009
Documents
Legacy
Date: 08 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed craig bairstow holmes
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed michele caroline holmes
Documents
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
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director creditreform (directors) LIMITED
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
8 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 10817685 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LUBECK DRIVE,ANDOVER,SP10 4LJ
Number: | 05174283 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAKLEY HALL FARM,STOKE-ON-TRENT,ST6 8PW
Number: | 08354986 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ASHTON HALL DRIVE,BOSTON,PE21 7TG
Number: | 09697252 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |