Advanced company searchLink opens in new window

BOARDMAN BIKES LTD

Company number 05467715

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 111
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
  • GBP 111
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
  • RES11 ‐ Resolution of removal of pre-emption rights