BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED
Company number 02262284
- Company Overview for BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED (02262284)
- Filing history for BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED (02262284)
- People for BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED (02262284)
- More for BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED (02262284)
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
|
|
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
|
|
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
|
|
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 |