Download leads from Nexok and grow your business. Find out more

Reece Cycles Limited

Documents

Total Documents224
Total Pages1,220

Filing History

29 June 2023Total exemption full accounts made up to 30 June 2022
12 September 2022Director's details changed for Ms Chen San Yeh on 12 September 2022
12 September 2022Director's details changed for Mr Wei Jzo Yeh on 12 September 2022
12 September 2022Confirmation statement made on 8 September 2022 with no updates
4 April 2022Total exemption full accounts made up to 30 June 2021
8 September 2021Confirmation statement made on 8 September 2021 with no updates
26 April 2021Total exemption full accounts made up to 30 June 2020
8 April 2021Appointment of Mr Lung Hsiang Tuan-Mu as a director on 1 April 2021
7 October 2020Satisfaction of charge 7 in full
7 October 2020Satisfaction of charge 10 in full
7 October 2020Satisfaction of charge 9 in full
5 October 2020Notification of Y2K Holdings Limited as a person with significant control on 12 September 2020
5 October 2020Cessation of Chen San Yeh as a person with significant control on 12 September 2020
5 October 2020Confirmation statement made on 12 September 2020 with updates
5 October 2020Cessation of Wei Jzo Yeh as a person with significant control on 12 September 2020
30 March 2020Total exemption full accounts made up to 30 June 2019
13 January 2020Confirmation statement made on 13 January 2020 with no updates
29 March 2019Full accounts made up to 30 June 2018
13 January 2019Confirmation statement made on 13 January 2019 with no updates
22 June 2018Re-registration of Memorandum and Articles
22 June 2018Re-registration from a public company to a private limited company
22 June 2018Statement of company's objects
22 June 2018Resolutions
  • RES02 ‐ Resolution of re-registration
22 June 2018Certificate of re-registration from Public Limited Company to Private
17 January 2018Confirmation statement made on 13 January 2018 with no updates
28 December 2017Full accounts made up to 30 June 2017
28 December 2017Full accounts made up to 30 June 2017
13 January 2017Confirmation statement made on 13 January 2017 with updates
13 January 2017Confirmation statement made on 13 January 2017 with updates
22 December 2016Full accounts made up to 30 June 2016
22 December 2016Full accounts made up to 30 June 2016
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000,000
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000,000
29 December 2015Full accounts made up to 30 June 2015
29 December 2015Full accounts made up to 30 June 2015
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000,000
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000,000
20 January 2015Director's details changed for Mr Wei Jzo Yeh on 20 January 2015
20 January 2015Director's details changed for Mr Wei Jzo Yeh on 20 January 2015
31 December 2014Full accounts made up to 30 June 2014
31 December 2014Full accounts made up to 30 June 2014
5 July 2014Satisfaction of charge 2 in full
5 July 2014Satisfaction of charge 1 in full
5 July 2014Satisfaction of charge 2 in full
5 July 2014Satisfaction of charge 1 in full
20 January 2014Termination of appointment of Wei Yeh as a secretary
20 January 2014Director's details changed for Ms Chen San Yeh on 6 February 2013
20 January 2014Director's details changed for Ms Chen San Yeh on 6 February 2013
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000,000
20 January 2014Director's details changed for Ms Chen San Yeh on 6 February 2013
20 January 2014Appointment of Ms Chen San Yeh as a secretary
20 January 2014Appointment of Ms Chen San Yeh as a secretary
20 January 2014Termination of appointment of Wei Yeh as a secretary
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000,000
17 December 2013Full accounts made up to 30 June 2013
17 December 2013Full accounts made up to 30 June 2013
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
4 February 2013Director's details changed for Mr Wei Jzo Yeh on 8 January 2013
4 February 2013Director's details changed for Mr Wei Jzo Yeh on 8 January 2013
14 January 2013Termination of appointment of Cheng Yeh as a director
14 January 2013Termination of appointment of Cheng Yeh as a director
20 December 2012Full accounts made up to 30 June 2012
20 December 2012Full accounts made up to 30 June 2012
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
15 December 2011Full accounts made up to 30 June 2011
15 December 2011Full accounts made up to 30 June 2011
7 July 2011Auditor's resignation
7 July 2011Auditor's resignation
6 July 2011Appointment of Ms Chen San Yeh as a director
6 July 2011Appointment of Ms Chen San Yeh as a director
6 July 2011Termination of appointment of Chen Yeh as a director
6 July 2011Termination of appointment of Chen Yeh as a director
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
2 December 2010Full accounts made up to 30 June 2010
2 December 2010Full accounts made up to 30 June 2010
14 May 2010Particulars of a mortgage or charge / charge no: 10
14 May 2010Particulars of a mortgage or charge / charge no: 10
15 January 2010Director's details changed for Chen Yi Yeh on 15 January 2010
15 January 2010Director's details changed for Mr Wei Jzo Yeh on 15 January 2010
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
15 January 2010Secretary's details changed for Mr Wei Jzo Yeh on 15 January 2010
15 January 2010Secretary's details changed for Mr Wei Jzo Yeh on 15 January 2010
15 January 2010Director's details changed for Mr Wei Jzo Yeh on 15 January 2010
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
15 January 2010Director's details changed for Chen Yi Yeh on 15 January 2010
15 January 2010Director's details changed for Cheng Min Yeh on 15 January 2010
15 January 2010Director's details changed for Cheng Min Yeh on 15 January 2010
30 December 2009Full accounts made up to 30 June 2009
30 December 2009Full accounts made up to 30 June 2009
21 July 2009Director appointed mr wei jzo yeh
21 July 2009Director appointed mr wei jzo yeh
20 July 2009Appointment terminated director say chu
20 July 2009Appointment terminated director say chu
7 July 2009Secretary appointed mr. Wei jzo yeh
7 July 2009Secretary appointed mr. Wei jzo yeh
7 July 2009Appointment terminated secretary say chu
7 July 2009Appointment terminated secretary say chu
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 January 2009Return made up to 13/01/09; full list of members
14 January 2009Return made up to 13/01/09; full list of members
24 December 2008Full accounts made up to 30 June 2008
24 December 2008Full accounts made up to 30 June 2008
23 October 2008Particulars of a mortgage or charge / charge no: 9
23 October 2008Particulars of a mortgage or charge / charge no: 9
30 September 2008Particulars of a mortgage or charge / charge no: 7
30 September 2008Particulars of a mortgage or charge / charge no: 7
22 January 2008Full accounts made up to 30 June 2007
22 January 2008Full accounts made up to 30 June 2007
14 January 2008Return made up to 13/01/08; full list of members
14 January 2008Return made up to 13/01/08; full list of members
18 January 2007Full accounts made up to 30 June 2006
18 January 2007Full accounts made up to 30 June 2006
16 January 2007Return made up to 13/01/07; full list of members
16 January 2007Return made up to 13/01/07; full list of members
13 March 2006Return made up to 13/01/06; full list of members
13 March 2006Return made up to 13/01/06; full list of members
30 January 2006Full accounts made up to 30 June 2005
30 January 2006Full accounts made up to 30 June 2005
13 January 2005Full accounts made up to 30 June 2004
13 January 2005Full accounts made up to 30 June 2004
12 January 2005Return made up to 13/01/05; full list of members
12 January 2005Return made up to 13/01/05; full list of members
21 May 2004Ad 08/04/04--------- £ si 500000@1=500000 £ ic 500000/1000000
21 May 2004Ad 08/04/04--------- £ si 500000@1=500000 £ ic 500000/1000000
9 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2004Full accounts made up to 30 June 2003
30 January 2004Full accounts made up to 30 June 2003
11 February 2003Return made up to 13/01/03; full list of members
11 February 2003Return made up to 13/01/03; full list of members
31 January 2003Full accounts made up to 30 June 2002
31 January 2003Full accounts made up to 30 June 2002
29 January 2003Registered office changed on 29/01/03 from: 106-114 emily street birmingham west midlands B12 0SL
29 January 2003Registered office changed on 29/01/03 from: 106-114 emily street birmingham west midlands B12 0SL
25 January 2003Declaration of satisfaction of mortgage/charge
25 January 2003Declaration of satisfaction of mortgage/charge
25 January 2003Declaration of satisfaction of mortgage/charge
25 January 2003Declaration of satisfaction of mortgage/charge
18 April 2002Particulars of mortgage/charge
18 April 2002Particulars of mortgage/charge
21 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
21 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
3 December 2001Particulars of mortgage/charge
3 December 2001Particulars of mortgage/charge
18 October 2001Full accounts made up to 30 June 2001
18 October 2001Full accounts made up to 30 June 2001
16 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 October 2001Ad 24/08/01--------- £ si 400000@1=400000 £ ic 100000/500000
16 October 2001Ad 24/08/01--------- £ si 400000@1=400000 £ ic 100000/500000
16 October 2001Nc inc already adjusted 24/08/01
16 October 2001Nc inc already adjusted 24/08/01
28 July 2001Director resigned
28 July 2001Director resigned
28 July 2001Director resigned
28 July 2001New secretary appointed;new director appointed
28 July 2001Director resigned
28 July 2001Director resigned
28 July 2001New director appointed
28 July 2001Director resigned
28 July 2001New secretary appointed;new director appointed
28 July 2001New director appointed
28 July 2001New director appointed
28 July 2001Director resigned
28 July 2001New director appointed
28 July 2001Director resigned
19 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2001Accounting reference date extended from 31/01/01 to 30/06/01
18 January 2001Accounting reference date extended from 31/01/01 to 30/06/01
17 November 2000Particulars of mortgage/charge
17 November 2000Particulars of mortgage/charge
17 November 2000Particulars of mortgage/charge
17 November 2000Particulars of mortgage/charge
31 May 2000New director appointed
31 May 2000New director appointed
17 May 2000Particulars of mortgage/charge
17 May 2000Particulars of mortgage/charge
17 May 2000Particulars of mortgage/charge
17 May 2000Particulars of mortgage/charge
11 May 2000Ad 03/05/00--------- £ si 99998@1=99998 £ ic 2/100000
11 May 2000Ad 03/05/00--------- £ si 99998@1=99998 £ ic 2/100000
8 May 2000Auditor's statement
8 May 2000Balance Sheet
8 May 2000Application for reregistration from private to PLC
8 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
8 May 2000Application for reregistration from private to PLC
8 May 2000Auditor's report
8 May 2000Re-registration of Memorandum and Articles
8 May 2000Balance Sheet
8 May 2000Certificate of change of name and re-registration from Private to Public Limited Company
8 May 2000Certificate of change of name and re-registration from Private to Public Limited Company
8 May 2000Auditor's report
8 May 2000Auditor's statement
8 May 2000Declaration on reregistration from private to PLC
8 May 2000Declaration on reregistration from private to PLC
8 May 2000Re-registration of Memorandum and Articles
8 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
16 April 2000New secretary appointed;new director appointed
16 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2
16 April 2000New secretary appointed;new director appointed
16 April 2000Secretary resigned
16 April 2000Secretary resigned
16 April 2000Nc inc already adjusted 30/03/00
16 April 2000Director resigned
16 April 2000Registered office changed on 16/04/00 from: windsor house 3 temple row birmingham west midlands B2 5JR
16 April 2000Director resigned
16 April 2000New director appointed
16 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2
16 April 2000New director appointed
16 April 2000Nc inc already adjusted 30/03/00
16 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 April 2000New director appointed
16 April 2000Registered office changed on 16/04/00 from: windsor house 3 temple row birmingham west midlands B2 5JR
16 April 2000New director appointed
13 January 2000Incorporation
13 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing