ROCKINBIKES LTD

7 & 8 Harrowbeer Mews, Yelverton, PL20 6WE, England
StatusACTIVE
Company No.08140196
CategoryPrivate Limited Company
Incorporated12 Jul 2012
Age11 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

ROCKINBIKES LTD is an active private limited company with number 08140196. It was incorporated 11 years, 11 months, 6 days ago, on 12 July 2012. The company address is 7 & 8 Harrowbeer Mews, Yelverton, PL20 6WE, England.



Company Fillings

Change to a person with significant control

Date: 08 Jun 2024

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Allott

Change date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081401960001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change person director company with change date

Date: 02 May 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Allott

Change date: 2020-05-02

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2020

Action Date: 02 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Allott

Change date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-20

Psc name: Mr James John Scawn

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-20

Psc name: Mr Matthew David Allott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Old address: 32 st Davids Rd Tavistock Devon PL19 9BT

New address: 7 & 8 Harrowbeer Mews Yelverton PL20 6WE

Change date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Scawn

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Matthew Allott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Scawn

Change date: 2013-09-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081401960001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Allott

Change date: 2013-07-25

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Margaret Allott

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Scawn

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2012

Action Date: 09 Dec 2012

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2012-12-09

Documents

View document PDF

Incorporation company

Date: 12 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART OF INTERIORS (HALE) LIMITED

22 VICTORIA ROAD,ALTRINCHAM,WA15 9AD

Number:10966524
Status:ACTIVE
Category:Private Limited Company

BLAYZE CONSULTING GROUP LIMITED

2 IDOL LANE,LONDON,EC3R 5DD

Number:06906335
Status:ACTIVE
Category:Private Limited Company

BROWNWICH TRAVEL CONSULTANTS LTD

BROWNWICH HOUSE HUTWOOD ROAD,SOUTHAMPTON,SO16 7LL

Number:10881560
Status:ACTIVE
Category:Private Limited Company

GOLDEN CENTRE OF OPPORTUNITIES LTD

80 DEMESNE ROAD,MANCHESTER,M16 8PJ

Number:11295963
Status:ACTIVE
Category:Private Limited Company

MULTIDEAL LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:07219518
Status:ACTIVE
Category:Private Limited Company

PENYWAUN FISH BAR LIMITED

SANDYS FISH BAR,ABERDARE,CF44 9HD

Number:10768706
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