Advanced company searchLink opens in new window

BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED

Company number 02262284

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)
11 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 AD01 Registered office address changed from British Motor Industry Heritage Trust British Motor Museum Banbury Road Gaydon England CV35 0BJ England to British Motor Museum Banbury Road Gaydon Warwickshire England CV35 0BJ on 20 September 2016
03 Mar 2016 AD01 Registered office address changed from Heritage Motor Centre, Banbury Road, Gaydon, Warwick, CV35 0BJ. to British Motor Industry Heritage Trust British Motor Museum Banbury Road Gaydon England CV35 0BJ on 3 March 2016
07 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
03 Oct 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AP01 Appointment of Mr Adrian James Peter Managhan as a director on 5 May 2015
05 May 2015 TM01 Termination of appointment of David Miles Smith as a director on 15 April 2015
22 Dec 2014 CH03 Secretary's details changed for Mrs Susan Lesley Pearson on 22 December 2014
22 Dec 2014 CH01 Director's details changed for Julie Susan Tew on 22 December 2014
22 Dec 2014 CH01 Director's details changed for Mr David Miles Smith on 22 December 2014
17 Dec 2014 CH03 Secretary's details changed for Mrs Susan Lesley Pearson on 17 December 2014
07 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
08 May 2014 AA Full accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
26 Apr 2013 AA Full accounts made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
23 Aug 2012 TM01 Termination of appointment of Derek Barnes as a director
12 Apr 2012 AA Full accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mr David Miles Smith on 18 July 2011
20 Apr 2011 AA Full accounts made up to 31 December 2010
06 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr David Miles Smith on 22 July 2010
09 Apr 2010 AA Full accounts made up to 31 December 2009