Advanced company searchLink opens in new window

STROUD & DISTRICT MOTOR CLUB LIMITED

Company number 01137780

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)
01 Mar 2010 CH01 Director's details changed for Gary Browning on 31 October 2009
01 Mar 2010 CH01 Director's details changed for Nicola Jane Butcher on 31 October 2009
04 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
04 Mar 2009 288a Director appointed emma louise wall
23 Feb 2009 363a Annual return made up to 08/02/09
23 Feb 2009 288b Appointment terminated director martin wear
23 Feb 2009 288c Director's change of particulars / nicola wainwright / 21/10/2008
23 Feb 2009 288b Appointment terminated director nigel green
23 Feb 2009 288b Appointment terminated director paul bartleman
07 Mar 2008 AA Total exemption full accounts made up to 31 December 2007
07 Mar 2008 288a Director appointed roland kenneth charles panes
04 Mar 2008 363a Annual return made up to 08/02/08
28 Feb 2008 288b Appointment terminated director richard glossop
14 Mar 2007 288a New secretary appointed;new director appointed
14 Mar 2007 288a New director appointed
14 Mar 2007 288a New director appointed
14 Mar 2007 AA Total exemption full accounts made up to 31 December 2006
14 Mar 2007 363s Annual return made up to 08/02/07
  • 363(288) ‐ Secretary resigned;director resigned
13 Mar 2006 AA Total exemption full accounts made up to 31 December 2005
13 Mar 2006 288a New director appointed
13 Mar 2006 288a New director appointed
13 Mar 2006 288a New director appointed
13 Mar 2006 288a New secretary appointed
13 Mar 2006 363s Annual return made up to 08/02/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
10 Mar 2005 288a New director appointed