- Company Overview for DE LACY MOTOR CLUB LIMITED (01201955)
- Filing history for DE LACY MOTOR CLUB LIMITED (01201955)
- People for DE LACY MOTOR CLUB LIMITED (01201955)
- More for DE LACY MOTOR CLUB LIMITED (01201955)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
16 Dec 2024 | TM01 | Termination of appointment of Kenneth Charles Roberts as a director on 14 October 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 Feb 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
26 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
23 Jan 2017 | AP01 | Appointment of Mr Colin David Heppenstall as a director on 23 January 2017 | |
20 Jan 2017 | AD02 | Register inspection address has been changed from C/O Mr K C Roberts 51 Mill Gate Ackworth Pontefract West Yorkshire WF7 7PQ England to C/O Mr K C Roberts 51 Mill Gate Ackworth Pontefract West Yorkshire WF7 7PQ | |
20 Jan 2017 | AD02 | Register inspection address has been changed from C/O Mr G James 86 Rose Grove Wombwell Barnsley South Yorkshire S73 8NB United Kingdom to C/O Mr K C Roberts 51 Mill Gate Ackworth Pontefract West Yorkshire WF7 7PQ | |
18 Jan 2017 | TM02 | Termination of appointment of Graham Leslie James as a secretary on 5 March 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Graham Leslie James as a director on 5 March 2016 | |
02 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
17 Nov 2015 | AR01 | Annual return made up to 17 November 2015 no member list |