BIKE INVESTMENTS LIMITED

Unit 19 The Business Centre Unit 19 The Business Centre, Redditch, B97 6HA, Worcestershire
StatusACTIVE
Company No.08599058
CategoryPrivate Limited Company
Incorporated05 Jul 2013
Age10 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

BIKE INVESTMENTS LIMITED is an active private limited company with number 08599058. It was incorporated 10 years, 10 months, 16 days ago, on 05 July 2013. The company address is Unit 19 The Business Centre Unit 19 The Business Centre, Redditch, B97 6HA, Worcestershire.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Old address: Cherry Trees Broad Lane Tanworth in Arden Solihull B94 5HX

New address: Unit 19 the Business Centre Edward Street Redditch Worcestershire B97 6HA

Change date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085990580001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085990580002

Documents

View document PDF

Resolution

Date: 04 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Lyle Finlay

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Jeremy Chaplin

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085990580001

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 19 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-19

Capital : 1,000.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Fergus Catto

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 05 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABROL LEGAL HOLDINGS LIMITED

FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:10402556
Status:ACTIVE
Category:Private Limited Company

ABSOLUTE-ACADEMY LIMITED

THE COACH HOUSE,CHELTENHAM,GL50 4JF

Number:07833330
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT INC LTD

AVOCA HIGH STREET,SAFFRON WALDEN,CB10 1TS

Number:08704644
Status:ACTIVE
Category:Private Limited Company

DINEX UK & CO LTD

NO.1,KING'S LYNN,PE30 2JG

Number:08438437
Status:ACTIVE
Category:Private Limited Company

DORSET UK LTD

THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU

Number:11193487
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL EVENT MANAGEMENT LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:03671905
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