BROADRIBB CYCLES BICESTER LIMITED

C9, Glyme Court Oxford Office Village C9, Glyme Court Oxford Office Village, Kidlington, OX5 1LQ, Oxford, England
StatusACTIVE
Company No.07903551
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

BROADRIBB CYCLES BICESTER LIMITED is an active private limited company with number 07903551. It was incorporated 12 years, 5 months, 5 days ago, on 10 January 2012. The company address is C9, Glyme Court Oxford Office Village C9, Glyme Court Oxford Office Village, Kidlington, OX5 1LQ, Oxford, England.



Company Fillings

Accounts with accounts type dormant

Date: 13 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

Old address: Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ

Change date: 2023-12-20

New address: C9, Glyme Court Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Luke Melvin Harold Allington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Ian Nigel Harold Allington

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adele Allington

Termination date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Melvin Harold Allington

Change date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Nigel Harold Allington

Change date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Melvin Harold Allington

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&B SAME DAY REMOVAL AND STORAGE LTD

176A NORREYS AVENUE,WOKINGHAM,RG40 1UH

Number:10122194
Status:ACTIVE
Category:Private Limited Company

ANGLIA STUDENTS UNION TRADING LIMITED

HELMORE,CAMBRIDGE,CB1 1PT

Number:03237404
Status:ACTIVE
Category:Private Limited Company

FORAGE MARKETS LIMITED

89 SOUTH FERRY QUAY,LIVERPOOL,L3 4EW

Number:08837475
Status:ACTIVE
Category:Private Limited Company

KAYJAYEM HOLDINGS LIMITED

LITTLEWOOD COTTAGE LITTLEWOOD LANE,BRISTOL,BS49 4PR

Number:10343931
Status:ACTIVE
Category:Private Limited Company

MAZEQUEST LIMITED

BRANCH REGISTRATION,,

Number:FC032955
Status:ACTIVE
Category:Other company type

NEONSQUARE PROPERTY MANAGEMENT COMPANY LIMITED

2 ST MARKS COURT,MORPETH,NE65 0LA

Number:02674912
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