LONGTON & DISTRICT MOTOR CLUB LIMITED
Company number 00886458
- Company Overview for LONGTON & DISTRICT MOTOR CLUB LIMITED (00886458)
- Filing history for LONGTON & DISTRICT MOTOR CLUB LIMITED (00886458)
- People for LONGTON & DISTRICT MOTOR CLUB LIMITED (00886458)
- More for LONGTON & DISTRICT MOTOR CLUB LIMITED (00886458)
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) |
---|---|---|---|
17 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
03 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
30 Apr 2018 | AP01 | Appointment of Mr Gavin Leadbetter as a director on 13 April 2015 | |
30 Apr 2018 | AP01 | Appointment of Mr Graham Tetley as a director on 13 April 2015 | |
30 Apr 2018 | AP01 | Appointment of Mr Connor Taylor as a director on 16 April 2018 | |
30 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 Apr 2017 | TM01 | Termination of appointment of Michael John Ashcroft as a director on 13 April 2015 | |
21 Apr 2017 | TM01 | Termination of appointment of Craig Lawrence Powers as a director on 10 April 2016 | |
27 May 2016 | AR01 | Annual return made up to 24 April 2016 no member list | |
12 May 2016 | AA | Micro company accounts made up to 31 January 2016 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Paul Tipping on 8 January 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 308 Brindle Road Bamber Bridge Preston Lancashire PR5 6ZL to 9 Savick Close Bamber Bridge Preston Lancs PR5 6LX on 13 January 2016 | |
22 May 2015 | AR01 | Annual return made up to 24 April 2015 no member list | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 May 2014 | AR01 | Annual return made up to 24 April 2014 no member list | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 May 2013 | AR01 | Annual return made up to 24 April 2013 no member list | |
25 Mar 2013 | TM01 | Termination of appointment of Moya Leighton as a director | |
25 Mar 2013 | TM01 | Termination of appointment of Paul Hiles as a director | |
25 Jun 2012 | AR01 | Annual return made up to 24 April 2012 no member list |