- Company Overview for HUDDERSFIELD SUPERBIKES LIMITED (01295253)
- Filing history for HUDDERSFIELD SUPERBIKES LIMITED (01295253)
- People for HUDDERSFIELD SUPERBIKES LIMITED (01295253)
- Charges for HUDDERSFIELD SUPERBIKES LIMITED (01295253)
- More for HUDDERSFIELD SUPERBIKES LIMITED (01295253)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2023 | MR04 | Satisfaction of charge 2 in full | |
22 Jun 2023 | MR04 | Satisfaction of charge 3 in full | |
22 Jun 2023 | MR04 | Satisfaction of charge 012952530004 in full | |
15 Jun 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
03 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Apr 2022 | TM01 | Termination of appointment of Audrey Lodge as a director on 28 April 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
07 Jan 2022 | AD02 | Register inspection address has been changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom to Earnshaws Manchester Road Huddersfield HD1 3LE | |
06 Aug 2021 | AD01 | Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW England to Earnshaws Manchester Road Huddersfield HD1 3LE on 6 August 2021 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
18 Dec 2018 | AD02 | Register inspection address has been changed from C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW | |
03 Dec 2018 | AD01 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 3 December 2018 | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
25 Sep 2017 | TM01 | Termination of appointment of Edward Allen Lodge as a director on 17 September 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 |