PEMBROKESHIRE BIKE SHOP COMPANY LIMITED - History of Changes


DateDescription
2023-11-27 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2023:LIQ. CASE NO.1
2022-10-11 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2022:LIQ. CASE NO.1
2021-10-22 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2021:LIQ. CASE NO.1
2020-10-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2020:LIQ. CASE NO.1
2019-11-07 delete address UNIT 1 RUSHACRE ENTERPRISE PARK REDSTONE ROAD NARBERTH DYFED SA67 7ET
2019-11-07 insert address 10 ST. HELENS ROAD SWANSEA SA1 4AW
2019-11-07 update company_status Active => Liquidation
2019-11-07 update registered_address
2019-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2019 FROM UNIT 1 RUSHACRE ENTERPRISE PARK REDSTONE ROAD NARBERTH DYFED SA67 7ET
2019-10-08 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-10-08 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2019-10-08 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2019-09-07 update num_mort_outstanding 1 => 0
2019-09-07 update num_mort_satisfied 0 => 1
2019-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068070110001
2019-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN FIDDY
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2019-01-07 update accounts_next_due_date 2018-11-17 => 2019-08-28
2018-12-14 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-10-07 update account_ref_day 29 => 28
2018-10-07 update accounts_next_due_date 2018-08-29 => 2018-11-17
2018-08-17 update statutory_documents PREVSHO FROM 29/11/2017 TO 28/11/2017
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-12-09 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-12-09 update accounts_next_due_date 2017-11-29 => 2018-08-29
2017-11-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-09-07 update account_ref_day 30 => 29
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-11-29
2017-08-29 update statutory_documents PREVSHO FROM 30/11/2016 TO 29/11/2016
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-03-12 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-12 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-22 update statutory_documents 02/02/16 FULL LIST
2016-02-11 update account_ref_day 31 => 30
2016-02-11 update account_ref_month 1 => 11
2016-02-11 update accounts_last_madeup_date 2015-01-31 => 2015-11-30
2016-02-11 update accounts_next_due_date 2016-10-31 => 2017-08-31
2016-02-11 update num_mort_charges 0 => 1
2016-02-11 update num_mort_outstanding 0 => 1
2016-01-13 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068070110001
2016-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WALKER
2016-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WALKER
2016-01-06 update statutory_documents PREVSHO FROM 31/01/2016 TO 30/11/2015
2016-01-06 update statutory_documents DIRECTOR APPOINTED MR JONATHAN FIDDY
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHAU SIMON FIDDY / 05/01/2016
2016-01-05 update statutory_documents DIRECTOR APPOINTED MR JOSHAU SIMON FIDDY
2015-05-08 update accounts_last_madeup_date 2014-02-28 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-13 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update account_ref_day 28 => 31
2015-03-07 update account_ref_month 2 => 1
2015-03-07 update accounts_next_due_date 2015-11-30 => 2015-10-31
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-17 update statutory_documents PREVSHO FROM 28/02/2015 TO 31/01/2015
2015-02-10 update statutory_documents 02/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address UNIT 1 RUSHACRE ENTERPRISE PARK REDSTONE ROAD NARBERTH DYFED UNITED KINGDOM SA67 7ET
2014-03-07 insert address UNIT 1 RUSHACRE ENTERPRISE PARK REDSTONE ROAD NARBERTH DYFED SA67 7ET
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-03-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY HELM
2014-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HELM
2014-02-06 update statutory_documents 02/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-27 update statutory_documents 02/02/13 FULL LIST
2012-11-30 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-11-29 update statutory_documents DIRECTOR APPOINTED MRS HELEN MYFANWY WALKER
2012-02-16 update statutory_documents 02/02/12 FULL LIST
2011-08-08 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents 02/02/11 FULL LIST
2011-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 2 HAMILTON STREET FISHGUARD PEMBROKESHIRE SA65 9HL
2010-11-02 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 25/06/10 STATEMENT OF CAPITAL GBP 3
2010-02-15 update statutory_documents 02/02/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL HELM / 10/02/2010
2009-10-22 update statutory_documents DIRECTOR APPOINTED PETER JOHN WALKER
2009-10-13 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 2
2009-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION