- Company Overview for WATTBIKE IP LIMITED (07411085)
- Filing history for WATTBIKE IP LIMITED (07411085)
- People for WATTBIKE IP LIMITED (07411085)
- Charges for WATTBIKE IP LIMITED (07411085)
- More for WATTBIKE IP LIMITED (07411085)
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
|
|
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 |