Advanced company searchLink opens in new window

WIGTON MOTOR CLUB LIMITED

Company number 01515003

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)
23 May 2018 AA Micro company accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
23 Apr 2018 TM01 Termination of appointment of Paul Gilligan as a director on 1 April 2018
23 Apr 2018 TM01 Termination of appointment of David Ellis Rushton as a director on 1 April 2018
05 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 18 April 2016 no member list
28 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 18 April 2015 no member list
16 Jun 2014 AP01 Appointment of Mr Paul Gilligan as a director
29 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 18 April 2014 no member list
28 Apr 2014 AD01 Registered office address changed from Silver Stones Dovers Lane Papcastle Cockermouth Cumbria CA13 0JP England on 28 April 2014
28 Apr 2014 TM01 Termination of appointment of Deborah Rushton as a director
04 Feb 2014 TM01 Termination of appointment of Ronald Palmer as a director
04 Feb 2014 TM01 Termination of appointment of Roger Pope as a director
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 18 April 2013 no member list
22 May 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 18 April 2012 no member list
09 May 2012 AD01 Registered office address changed from C/O Cliff Harper Cavern House 102 Scotland Road Penrith Cumbria CA11 7NP England on 9 May 2012
02 Dec 2011 AD01 Registered office address changed from 6 Brunswick Street Carlisle CA1 1PN on 2 December 2011
11 May 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 18 April 2011 no member list