- Company Overview for BIMBLE ON THE BIKE TOURS LIMITED (11857444)
- Filing history for BIMBLE ON THE BIKE TOURS LIMITED (11857444)
- People for BIMBLE ON THE BIKE TOURS LIMITED (11857444)
- More for BIMBLE ON THE BIKE TOURS LIMITED (11857444)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Mar 2023 | AD01 | Registered office address changed from Tower House St. James Green Castle Acre King's Lynn PE32 2BD England to C/O Price & Co Limited Accountants Tower House St. James Green Castle Acre King's Lynn PE32 2BD on 13 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Apr 2022 | PSC04 | Change of details for Gary Zoller as a person with significant control on 13 April 2022 | |
13 Apr 2022 | PSC04 | Change of details for Mrs Angela Mary Patricia Zoller as a person with significant control on 13 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mrs Angela Mary Patricia Zoller on 13 April 2022 | |
13 Apr 2022 | PSC04 | Change of details for Gary Zoller as a person with significant control on 13 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Gary Zoller on 13 April 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
06 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
24 Nov 2020 | AD01 | Registered office address changed from Abbeyfields Back Lane Castle Acre King's Lynn PE32 2AR United Kingdom to Tower House St. James Green Castle Acre King's Lynn PE32 2BD on 24 November 2020 | |
28 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
12 Dec 2019 | CH01 | Director's details changed for Mrs Angela May Patricia Zoller on 12 December 2019 | |
24 Sep 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 28 February 2020 | |
23 Apr 2019 | PSC01 | Notification of Angela Mary Patricia Zoller as a person with significant control on 23 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mrs Angela May Patricia Zoller as a director on 23 April 2019 | |
04 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-04
|