Advanced company searchLink opens in new window

BROMPTON BICYCLE LIMITED

Company number 01261512

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
07 Aug 2018 AAMD Amended group of companies' accounts made up to 31 March 2017
04 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
27 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 14 December 2016 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
02 Jun 2016 AD01 Registered office address changed from C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD England to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 June 2016
20 Apr 2016 TM01 Termination of appointment of Andrew William Ritchie as a director on 20 April 2016
02 Feb 2016 AD01 Registered office address changed from Kew Bridge Dc Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 February 2016
31 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 88,301
25 Oct 2015 AP01 Appointment of Mr Robert Bradley Kendall as a director on 24 September 2015
25 Oct 2015 AP01 Appointment of Mr Luke Oliver Johnson as a director on 24 September 2015
03 Aug 2015 TM01 Termination of appointment of Christopher Dudley Stewart Smith as a director on 27 July 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 85,912
12 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 84,708
22 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 84,708
10 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
02 Dec 2014 AP01 Appointment of Mr Stephen Desmond Loftus as a director on 27 November 2014
02 Aug 2014 AP01 Appointment of Mr William Geoffrey Carleysmith as a director on 24 July 2014
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 83,590
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
12 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
30 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approve accounts/reappoint auditors/declare final dividend/approve award of options 28/10/2013
16 Sep 2013 AP03 Appointment of Mr Richard Francis Townsend Coles as a secretary