- Company Overview for MODEL POWER BOAT ASSOCIATION (01409815)
- Filing history for MODEL POWER BOAT ASSOCIATION (01409815)
- People for MODEL POWER BOAT ASSOCIATION (01409815)
- More for MODEL POWER BOAT ASSOCIATION (01409815)
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 |