THE BIKE WAREHOUSE LIMITED

Thames House Thames House, Sittingbourne, ME10 4BJ, Kent
StatusACTIVE
Company No.06616532
CategoryPrivate Limited Company
Incorporated11 Jun 2008
Age15 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE BIKE WAREHOUSE LIMITED is an active private limited company with number 06616532. It was incorporated 15 years, 11 months, 20 days ago, on 11 June 2008. The company address is Thames House Thames House, Sittingbourne, ME10 4BJ, Kent.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 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: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 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: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

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: 16 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Woodlock

Change date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cearan Burton

Change date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cearan Burton

Change date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Woodlock

Change date: 2019-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-27

Psc name: Keith Potten

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jul 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Keith Potten

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Timothy Woodlock

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Potten

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cearan Burton

Notification date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 24 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 30 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 27 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Potten

Change date: 2012-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 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: 07 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-11

Officer name: Mr Timothy Woodlock

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cearan Burton

Change date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Potten

Change date: 2010-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy Woodlock

Change date: 2010-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 22/06/2009 from 1-3 manor road chatham kent ME4 6AE united kingdom

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Incorporation company

Date: 11 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY WEALTH MANAGEMENT LTD

WELLAND HOUSE,STAMFORD,PE9 2SD

Number:09135469
Status:ACTIVE
Category:Private Limited Company

B.S. SPECIALIST PRODUCTS LIMITED

INDUSTRIAL ESTATE SOUTH,NOTTINGHAM,NG14 6BP

Number:03081395
Status:ACTIVE
Category:Private Limited Company

FLEET4HIRE LIMITED

2 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:06754600
Status:ACTIVE
Category:Private Limited Company

GOLDEN SAFFRON LTD

UNIT 14,ABBEY ROAD,NW10 7NZ

Number:04825246
Status:ACTIVE
Category:Private Limited Company

MULKERNS EUROSPAR LIMITED

51A FORKHILL ROAD,CO DOWN,BT35 8QY

Number:NI071630
Status:ACTIVE
Category:Private Limited Company

READY CONSTRUCTION LIMITED

60 ST. ENOCH SQUARE,GLASGOW,G1 4AG

Number:SC393394
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