The Blue Bicycle (York) Ltd was registered on 12 May 2003 and has its registered office in Hessle, it has a status of "Active". There are 3 directors listed as Stephenson, Lawrence Anthony, Stephenson, Sheelagh Nancy, Onyett, Robert Paul for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENSON, Lawrence Anthony | 12 May 2003 | - | 1 |
STEPHENSON, Sheelagh Nancy | 16 June 2010 | - | 1 |
ONYETT, Robert Paul | 12 May 2003 | 27 November 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 01 August 2019 | |
AA01 - Change of accounting reference date | 04 June 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 06 August 2018 | |
MR04 - N/A | 29 November 2017 | |
MR01 - N/A | 07 October 2017 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 02 August 2017 | |
TM02 - Termination of appointment of secretary | 10 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AD01 - Change of registered office address | 13 August 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AA01 - Change of accounting reference date | 29 September 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AP01 - Appointment of director | 17 June 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 19 August 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
AA - Annual Accounts | 29 October 2007 | |
225 - Change of Accounting Reference Date | 29 October 2007 | |
363s - Annual Return | 23 August 2007 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 06 October 2005 | |
225 - Change of Accounting Reference Date | 06 October 2005 | |
363s - Annual Return | 29 July 2005 | |
363s - Annual Return | 27 August 2004 | |
288b - Notice of resignation of directors or secretaries | 13 January 2004 | |
NEWINC - New incorporation documents | 12 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2017 | Outstanding |
N/A |
Debenture | 28 April 2008 | Fully Satisfied |
N/A |