Advanced company searchLink opens in new window

MODEL POWER BOAT ASSOCIATION

Company number 01409815

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)
17 Jan 2020 TM01 Termination of appointment of Peter Revill as a director on 16 January 2020
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
05 Dec 2018 AP01 Appointment of Mr Peter Graham Hanington as a director on 25 November 2018
31 May 2018 AA Total exemption full accounts made up to 30 September 2017
18 Apr 2018 TM01 Termination of appointment of William John Hornby as a director on 18 April 2018
20 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
05 May 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
13 Dec 2016 AP01 Appointment of Mrs Glynis Ruth Fields as a director on 27 November 2016
13 Dec 2016 AD01 Registered office address changed from 118 Ollands Road Attleborough Norfolk NR17 2JJ England to 1 Bartlow Gardens Romford RM5 3UA on 13 December 2016
13 Dec 2016 AP03 Appointment of Mrs Linda Jean Buonaiuto as a secretary on 27 November 2016
13 Dec 2016 TM02 Termination of appointment of Anthony Charles Willett as a secretary on 27 November 2016
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Feb 2016 AR01 Annual return made up to 7 February 2016 no member list
06 Dec 2015 TM01 Termination of appointment of Susan Ann Free as a director on 29 November 2015
06 Dec 2015 AP01 Appointment of Mr William John Hornby as a director on 29 November 2015
06 Dec 2015 TM01 Termination of appointment of Frederick Body as a director on 29 November 2015
06 Dec 2015 AP03 Appointment of Mr Anthony Charles Willett as a secretary on 29 November 2015
06 Dec 2015 TM02 Termination of appointment of Susan Free as a secretary on 29 November 2015
06 Dec 2015 AD01 Registered office address changed from 54 Delafield Road London SE7 7NP to 118 Ollands Road Attleborough Norfolk NR17 2JJ on 6 December 2015
18 Nov 2015 CH01 Director's details changed for Mr Phillip Ralph Abbott on 16 November 2015
09 Oct 2015 CH01 Director's details changed for Peter Revill on 14 September 2015
21 Aug 2015 TM01 Termination of appointment of Norman Leonard Lara as a director on 18 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014