Advanced company searchLink opens in new window

SIXTY AND WORCESTERSHIRE MOTOR CLUB LIMITED (THE)

Company number 00973896

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)
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
24 Apr 2024 AP01 Appointment of Mr David Edward Cross as a director on 18 April 2024
04 Apr 2024 AA Micro company accounts made up to 31 December 2023
04 Apr 2024 TM01 Termination of appointment of Peter James Wood as a director on 20 March 2024
10 Feb 2024 TM01 Termination of appointment of Brian Robert Jenkins as a director on 9 February 2024
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
11 Apr 2023 TM01 Termination of appointment of Edward Lloyd as a director on 23 February 2023
06 Apr 2023 TM01 Termination of appointment of Stephen Edward Lloyd as a director on 23 February 2023
06 Apr 2023 TM01 Termination of appointment of Mark Summers as a director on 22 February 2023
06 Apr 2023 AA Micro company accounts made up to 31 December 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 December 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 December 2020
08 Oct 2020 CH01 Director's details changed for Ms Rebecca Hunt on 8 October 2020
08 Oct 2020 TM01 Termination of appointment of Mathew Harker as a director on 8 October 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
20 Apr 2020 TM01 Termination of appointment of Joshua Andrew Taylor as a director on 17 April 2020
20 Apr 2020 TM01 Termination of appointment of Harry Neil Sarker as a director on 17 April 2020
20 Apr 2020 TM01 Termination of appointment of David Edward Cross as a director on 17 April 2020
20 Apr 2020 AA Micro company accounts made up to 31 December 2019
27 Jun 2019 AP03 Appointment of Mrs Jacqueline Anne Harris as a secretary on 26 June 2019
27 Jun 2019 AD01 Registered office address changed from 22 Baynham Drive Worcester WR5 2NJ England to 19 Vimiera Close Norton Worcester WR5 2QP on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from 22 Baynham Drive Worcester WR5 2NJ England to 22 Baynham Drive Worcester WR5 2NJ on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from C/O Martin R Bowcott 22 Baynham Drive Spetchley Road Worcester Worcs WR5 2NJ to 22 Baynham Drive Worcester WR5 2NJ on 27 June 2019