Advanced company searchLink opens in new window

BUGATTI OWNERS' CLUB,LIMITED(THE)

Company number 00246747

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2010 AR01 Annual return made up to 27 June 2010 no member list
30 Jun 2010 CH01 Director's details changed for Sir Baronet John Michael Dillwyn Venables Llewelyn on 27 June 2010
29 Jun 2010 CH01 Director's details changed for James Peter Tatler on 27 June 2010
29 Jun 2010 CH01 Director's details changed for Gillian Heather Howard-Orchard on 27 June 2010
29 Jun 2010 CH01 Director's details changed for Allan Cameron on 27 June 2010
29 Jun 2010 CH01 Director's details changed for Amyas Charles Trevelyan on 27 June 2010
09 Mar 2010 TM01 Termination of appointment of Michael Marshall as a director
21 Sep 2009 AA Full accounts made up to 31 December 2008
30 Jun 2009 363a Annual return made up to 27/06/09
01 Aug 2008 AA Full accounts made up to 31 December 2007
17 Jul 2008 288a Director appointed gillian heather howard-orchard
10 Jul 2008 288b Appointment terminated director michael wood
30 Jun 2008 363a Annual return made up to 27/06/08
20 Feb 2008 288a New secretary appointed
28 Dec 2007 288b Secretary resigned
26 Jul 2007 363s Annual return made up to 27/06/07
  • 363(288) ‐ Director's particulars changed
25 Jul 2007 AA Full accounts made up to 31 December 2006
14 Sep 2006 403a Declaration of satisfaction of mortgage/charge
14 Sep 2006 403a Declaration of satisfaction of mortgage/charge
14 Aug 2006 288a New director appointed
26 Jul 2006 363s Annual return made up to 27/06/06
14 Jul 2006 AA Full accounts made up to 31 December 2005
21 Feb 2006 288b Director resigned
21 Feb 2006 288b Director resigned
29 Jul 2005 363s Annual return made up to 27/06/05