BIKES OF BRIGHTON LIMITED - BURGESS HILL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-07 View Report
Address. Old address: 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE England. New address: Suite a, King House 68 Victoria Road Burgess Hill West Sussex RH15 9LH. Change date: 2023-06-09. 2023-06-09 View Report
Confirmation statement. Statement with updates. 2023-02-27 View Report
Accounts. Accounts type micro entity. 2022-11-10 View Report
Confirmation statement. Statement with updates. 2022-02-22 View Report
Accounts. Accounts type micro entity. 2021-11-01 View Report
Confirmation statement. Statement with updates. 2021-04-01 View Report
Accounts. Accounts type dormant. 2020-10-21 View Report
Confirmation statement. Statement with updates. 2020-03-11 View Report
Accounts. Accounts type dormant. 2019-08-12 View Report
Confirmation statement. Statement with updates. 2019-02-25 View Report
Accounts. Accounts type total exemption full. 2018-11-16 View Report
Confirmation statement. Statement with updates. 2018-02-23 View Report
Accounts. Accounts type dormant. 2017-05-08 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Accounts. Accounts type dormant. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Address. New address: 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE. Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY. Change date: 2016-02-22. 2016-02-22 View Report
Accounts. Accounts type dormant. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Officers. Change date: 2014-12-12. Officer name: Terri O'sullivan. 2015-01-08 View Report
Accounts. Accounts type dormant. 2014-03-26 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Accounts. Accounts type dormant. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Accounts. Accounts type dormant. 2012-03-09 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Accounts. Accounts type dormant. 2011-08-31 View Report
Address. Change date: 2011-05-17. Old address: Woodlands Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR. 2011-05-17 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Accounts. Accounts type dormant. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Accounts. Accounts type dormant. 2009-11-26 View Report
Annual return. Legacy. 2009-03-17 View Report
Address. Description: Registered office changed on 17/03/2009 from 44 stonery road portslade east sussex BN41 2PQ. 2009-03-17 View Report
Accounts. Accounts type dormant. 2008-12-18 View Report
Annual return. Legacy. 2008-03-28 View Report
Officers. Description: New director appointed. 2007-04-17 View Report
Officers. Description: New secretary appointed. 2007-04-17 View Report
Address. Description: Registered office changed on 10/04/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER. 2007-04-10 View Report
Officers. Description: Secretary resigned. 2007-04-10 View Report
Officers. Description: Director resigned. 2007-04-10 View Report
Incorporation. Incorporation company. 2007-02-22 View Report