PREMIER BIKES (DIDCOT) LTD
Status | ACTIVE |
Company No. | 08505313 |
Category | Private Limited Company |
Incorporated | 25 Apr 2013 |
Age | 11 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER BIKES (DIDCOT) LTD is an active private limited company with number 08505313. It was incorporated 11 years, 4 days ago, on 25 April 2013. The company address is Corner House Garage Corner House Garage, Abingdon, OX13 6BS, England.
Company Fillings
Accounts with accounts type full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Change to a person with significant control
Date: 23 Aug 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Delaine Limited
Change date: 2023-05-04
Documents
Appoint person director company with name date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Denning
Appointment date: 2023-07-18
Documents
Resolution
Date: 25 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-19
Officer name: Mr Jack Lewis Mott Kinnersley
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2023
Action Date: 04 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-04
Charge number: 085053130008
Documents
Cessation of a person with significant control
Date: 11 May 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-04
Psc name: Andrew Valentine
Documents
Notification of a person with significant control
Date: 11 May 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-04
Psc name: Delaine Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2023
Action Date: 04 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-04
Charge number: 085053130007
Documents
Change registered office address company with date old address new address
Date: 09 May 2023
Action Date: 09 May 2023
Category: Address
Type: AD01
Change date: 2023-05-09
New address: Corner House Garage Wootton Abingdon OX13 6BS
Old address: Drayton House Drayton St. Leonard Wallingford Oxfordshire OX10 7BG England
Documents
Termination secretary company with name termination date
Date: 09 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-04
Officer name: Andrew Valentine
Documents
Termination director company with name termination date
Date: 09 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Ann Valentine
Termination date: 2023-05-04
Documents
Termination director company with name termination date
Date: 09 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-04
Officer name: Andrew Valentine
Documents
Appoint person director company with name date
Date: 09 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Edward Colley
Appointment date: 2023-05-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2023
Action Date: 04 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085053130006
Charge creation date: 2023-05-04
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2023
Action Date: 30 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085053130005
Charge creation date: 2023-03-30
Documents
Mortgage satisfy charge full
Date: 30 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085053130004
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-25
Charge number: 085053130004
Documents
Mortgage satisfy charge full
Date: 24 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085053130003
Documents
Mortgage satisfy charge full
Date: 24 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085053130002
Documents
Mortgage satisfy charge full
Date: 24 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085053130001
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085053130003
Charge creation date: 2017-02-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085053130002
Charge creation date: 2017-02-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-30
Charge number: 085053130001
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Change person director company with change date
Date: 20 May 2016
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-04
Officer name: Andrew Valentine
Documents
Change person director company with change date
Date: 20 May 2016
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracey Ann Valentine
Change date: 2015-12-04
Documents
Change person secretary company with change date
Date: 20 May 2016
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-04
Officer name: Andrew Valentine
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-26
Old address: The Gables Mill Lane Stadhampton Oxford OX44 7UP
New address: Drayton House Drayton St. Leonard Wallingford Oxfordshire OX10 7BG
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Change account reference date company current shortened
Date: 22 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Some Companies
75 CARNREAGH,HILLSBOROUGH,BT26 6LJ
Number: | NI640027 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PACKSADDLE BANK,WREXHAM,LL14 4FJ
Number: | 11003720 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRETRACE INTERNATIONAL LIMITED
MISBOURNE COURT,AMERSHAM,HP7 0DE
Number: | 06322924 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 BIRCHVALE DRIVE,STOCKPORT,SK6 4LD
Number: | 07568054 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
175 BOLTON STREET,BURY,BL0 9JD
Number: | 08450033 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLNEY HEALTHCARE CLINIC LIMITED
THE GRANARY,TURVEY,MK43 8DB
Number: | 07181858 |
Status: | ACTIVE |
Category: | Private Limited Company |