- Company Overview for WIGTON MOTOR CLUB LIMITED (01515003)
- Filing history for WIGTON MOTOR CLUB LIMITED (01515003)
- People for WIGTON MOTOR CLUB LIMITED (01515003)
- More for WIGTON MOTOR CLUB LIMITED (01515003)
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 |