THE HILLCLIMB & SPRINT ASSOCIATION LIMITED
Company number 02668019
- Company Overview for THE HILLCLIMB & SPRINT ASSOCIATION LIMITED (02668019)
- Filing history for THE HILLCLIMB & SPRINT ASSOCIATION LIMITED (02668019)
- People for THE HILLCLIMB & SPRINT ASSOCIATION LIMITED (02668019)
- More for THE HILLCLIMB & SPRINT ASSOCIATION LIMITED (02668019)
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) |
---|---|---|---|
06 Sep 2016 | AD01 | Registered office address changed from 8 College Street Gloucester GL1 2NE United Kingdom to 8 College Street Gloucester GL1 2NE on 6 September 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from North Warehouse the Docks Gloucester GL1 2EP to 8 College Street Gloucester GL1 2NE on 6 September 2016 | |
20 Jan 2016 | AR01 | Annual return made up to 3 December 2015 no member list | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Dec 2014 | AR01 | Annual return made up to 3 December 2014 no member list | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Dec 2013 | AR01 | Annual return made up to 3 December 2013 no member list | |
21 May 2013 | AD01 | Registered office address changed from North Warehouse the Docks Gloucester GL1 2EP England on 21 May 2013 | |
21 May 2013 | AD01 | Registered office address changed from North Warehouse the Docks Gloucester GL1 2EP England on 21 May 2013 | |
21 May 2013 | AD01 | Registered office address changed from C/O C/O Morgan Waugh Haines Llp. 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 21 May 2013 | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 3 December 2012 no member list | |
18 Dec 2012 | AP01 | Appointment of Mr Leslie George Buck as a director | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 3 December 2011 no member list | |
13 Dec 2011 | AD01 | Registered office address changed from C/O Morgan & Co 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershiregl20 8Dn on 13 December 2011 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 3 December 2010 no member list | |
21 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 3 December 2009 no member list | |
22 Jul 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
05 Dec 2008 | 363a | Annual return made up to 03/12/08 | |
29 Sep 2008 | 288b | Appointment terminated director graham richardson | |
16 Jul 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
03 Jan 2008 | 363a | Annual return made up to 03/12/07 |