Advanced company searchLink opens in new window

SPORTSBIKESHOP LIMITED

Company number 05401500

Filter by category

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)
16 May 2016 AD01 Registered office address changed from Unit 15 Haven Business Park Slippery Gowt Lane Wyberton, Boston Lincolnshire PE21 7AA to Kirton Distribution Park Wash Road Kirton Boston Lincolnshire PE20 1QL on 16 May 2016
19 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Co business 18/02/2015
12 Nov 2015 MR01 Registration of charge 054015000001, created on 5 November 2015
16 Sep 2015 MA Memorandum and Articles of Association
16 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
15 May 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
09 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 CH01 Director's details changed for Mr James Stuart Mitchell on 6 May 2010
12 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for John Stuart Mitchell on 22 March 2010
12 Apr 2010 CH01 Director's details changed for Mr James Stuart Mitchell on 22 March 2010
18 May 2009 AA Total exemption small company accounts made up to 31 March 2009
07 May 2009 363a Return made up to 22/03/09; full list of members
20 Feb 2009 288b Appointment terminated director julian button
23 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Officer appointed 07/10/2008