- Company Overview for BATH MOTOR CLUB LIMITED (01247912)
- Filing history for BATH MOTOR CLUB LIMITED (01247912)
- People for BATH MOTOR CLUB LIMITED (01247912)
- More for BATH MOTOR CLUB LIMITED (01247912)
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) |
---|---|---|---|
13 Nov 2024 | AA | Micro company accounts made up to 31 August 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
26 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
16 May 2022 | CH03 | Secretary's details changed for Mr Jeremy Penell on 16 May 2022 | |
26 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Catherine Mary Dyer as a director on 16 September 2020 | |
13 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
23 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
23 Oct 2017 | CH01 | Director's details changed for Richard Michael Pease on 23 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Peter John Maslen on 23 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Michael John Patton on 23 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Catherine Mary Dyer on 23 October 2017 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
25 May 2017 | AD01 | Registered office address changed from Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB to Unit a Lewin House the Street Radstock BA3 3FJ on 25 May 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates |