- Company Overview for BOARDMAN BIKES LTD (05467715)
- Filing history for BOARDMAN BIKES LTD (05467715)
- People for BOARDMAN BIKES LTD (05467715)
- More for BOARDMAN BIKES LTD (05467715)
| 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) |
|---|---|---|---|
| 27 Jan 2016 | AP03 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 18 January 2016 | |
| 27 Jan 2016 | TM02 | Termination of appointment of Helen Tyrrell as a secretary on 18 January 2016 | |
| 11 Jan 2016 | CH01 | Director's details changed for Mrs Jill Clare Mcdonald on 11 May 2015 | |
| 11 Dec 2015 | TM02 | Termination of appointment of Justin Richards as a secretary on 11 December 2015 | |
| 11 Dec 2015 | AP03 | Appointment of Helen Tyrrell as a secretary on 11 December 2015 | |
| 20 Oct 2015 | AP01 | Appointment of Mr Jonathan Peter Mason as a director on 12 October 2015 | |
| 06 Oct 2015 | TM01 | Termination of appointment of Andrew Robert Findlay as a director on 1 October 2015 | |
| 03 Sep 2015 | AA | Full accounts made up to 3 April 2015 | |
| 15 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
| 13 May 2015 | AP01 | Appointment of Mrs Jill Clare Mcdonald as a director on 11 May 2015 | |
| 13 May 2015 | TM01 | Termination of appointment of Matthew Samuel Davies as a director on 30 April 2015 | |
| 09 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
| 01 Oct 2014 | CH01 | Director's details changed for Mr Matthew Samuel Davies on 4 June 2014 | |
| 31 Aug 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
| 18 Jul 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
| 27 Jun 2014 | AP01 | Appointment of Mr Matthew Samuel Davies as a director | |
| 26 Jun 2014 | AP03 | Appointment of Mr Justin Richards as a secretary | |
| 26 Jun 2014 | AD01 | Registered office address changed from Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE England on 26 June 2014 | |
| 26 Jun 2014 | AP01 | Appointment of Mr Andrew Robert Findlay as a director | |
| 26 Jun 2014 | TM02 | Termination of appointment of F&L Cosec Limited as a secretary | |
| 26 Jun 2014 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP on 26 June 2014 | |
| 26 Jun 2014 | TM01 | Termination of appointment of Alan Ingarfield as a director | |
| 26 Jun 2014 | TM01 | Termination of appointment of Sarah Mooney as a director | |
| 03 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
| 03 Dec 2013 | RESOLUTIONS |
Resolutions
|