NEWTOWN & DISTRICT AUTOMOBILE CLUB LIMITED
Company number 01407422
- Company Overview for NEWTOWN & DISTRICT AUTOMOBILE CLUB LIMITED (01407422)
- Filing history for NEWTOWN & DISTRICT AUTOMOBILE CLUB LIMITED (01407422)
- People for NEWTOWN & DISTRICT AUTOMOBILE CLUB LIMITED (01407422)
- More for NEWTOWN & DISTRICT AUTOMOBILE CLUB LIMITED (01407422)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
06 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
06 Oct 2023 | PSC07 | Cessation of Robert John Davies as a person with significant control on 6 April 2016 | |
06 Oct 2023 | PSC07 | Cessation of Tudor David Humphreys as a person with significant control on 6 April 2016 | |
06 Oct 2023 | PSC07 | Cessation of John Gareth Morgan as a person with significant control on 6 April 2016 | |
06 Oct 2023 | PSC07 | Cessation of Gareth John Hockly as a person with significant control on 6 April 2016 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Mar 2022 | AP03 | Appointment of Miss Jessica Louise Hockly as a secretary on 5 August 2021 | |
28 Mar 2022 | TM02 | Termination of appointment of Wayne Edward Jones as a secretary on 5 August 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jul 2021 | PSC07 | Cessation of Allan Frank Yapp as a person with significant control on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Allan Frank Yapp as a director on 6 July 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jan 2019 | PSC07 | Cessation of Keith Lloyd Jones as a person with significant control on 28 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Keith Lloyd Jones as a director on 28 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from Cross Chambers High Street Newtown Powys to Cross Chambers 9 High Street Newtown Powys SY16 2NY on 29 January 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates |