- Company Overview for CYCLE WORLD WESSEX LIMITED (02591429)
- Filing history for CYCLE WORLD WESSEX LIMITED (02591429)
- People for CYCLE WORLD WESSEX LIMITED (02591429)
- Charges for CYCLE WORLD WESSEX LIMITED (02591429)
- More for CYCLE WORLD WESSEX LIMITED (02591429)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
03 Apr 2023 | PSC04 | Change of details for Mr Nigel David Alexander Kernan as a person with significant control on 22 September 2022 | |
21 Feb 2023 | TM01 | Termination of appointment of John Alexander Kernan as a director on 21 September 2022 | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
30 Mar 2022 | CH01 | Director's details changed for Mr Simon William Ralph Osbourne on 16 November 2021 | |
28 Feb 2022 | AP01 | Appointment of Mr Simon William Ralph Osbourne as a director on 15 November 2021 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from 3 -4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP on 11 January 2017 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
22 Dec 2015 | MR04 | Satisfaction of charge 6 in full | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |