Advanced company searchLink opens in new window

WATTBIKE IP LIMITED

Company number 07411085

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)
14 Dec 2023 AA Full accounts made up to 30 September 2022
07 Dec 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
26 Oct 2023 MA Memorandum and Articles of Association
26 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Documents and directors actions in regards to the documents approved 06/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2023 MR01 Registration of charge 074110850005, created on 11 October 2023
09 May 2023 TM01 Termination of appointment of Richard Baker as a director on 4 May 2023
09 May 2023 AP01 Appointment of Mr Stephen Desmond Loftus as a director on 4 May 2023
02 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
02 Nov 2022 AP01 Appointment of Mr Peter Richard Lay as a director on 11 October 2022
30 Sep 2022 AA Accounts for a small company made up to 30 September 2021
31 Aug 2022 MR01 Registration of charge 074110850004, created on 26 August 2022
30 Aug 2022 MR01 Registration of charge 074110850003, created on 26 August 2022
26 Aug 2022 MR04 Satisfaction of charge 074110850001 in full
19 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
07 Jul 2021 TM01 Termination of appointment of Andrew John Allman as a director on 26 June 2021
30 Jun 2021 AA Accounts for a small company made up to 30 September 2020
23 Dec 2020 AD01 Registered office address changed from Vermont House, Unit 5 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7HQ England to Unit 13 Nottingham South & Wilford Industrial Estate Ruddington Lane, West Bridgford Nottingham Nottinghamshire NG11 7EP on 23 December 2020
21 Dec 2020 AD01 Registered office address changed from Unit 13 Nottingham South & Wilford Ind Estate Ruddington Lane, West Bridgford Nottingham Nottinghamshire NG11 7EP United Kingdom to Vermont House, Unit 5 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7HQ on 21 December 2020
18 Dec 2020 MR01 Registration of charge 074110850002, created on 16 December 2020
17 Dec 2020 TM01 Termination of appointment of Charles Edward Seager Green as a director on 16 December 2020
17 Dec 2020 TM01 Termination of appointment of Ian John Wilson as a director on 16 December 2020
17 Dec 2020 TM01 Termination of appointment of John Dudley Wilson as a director on 16 December 2020
17 Dec 2020 TM01 Termination of appointment of Milan Bacanovic as a director on 16 December 2020
28 Oct 2020 CH01 Director's details changed for Mr Milan Bacanovic on 20 October 2020
28 Oct 2020 CH01 Director's details changed for Mr Ian John Wilson on 20 October 2020