- Company Overview for FELL SIDE AUTO CLUB LIMITED (03324267)
- Filing history for FELL SIDE AUTO CLUB LIMITED (03324267)
- People for FELL SIDE AUTO CLUB LIMITED (03324267)
- More for FELL SIDE AUTO CLUB LIMITED (03324267)
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) |
---|---|---|---|
28 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
27 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
21 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Myke Pocock on 31 August 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
14 Dec 2016 | AA | Micro company accounts made up to 28 February 2016 | |
21 Mar 2016 | AR01 | Annual return made up to 26 February 2016 no member list | |
26 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
27 Apr 2015 | AR01 | Annual return made up to 26 February 2015 no member list | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Sep 2014 | AD01 | Registered office address changed from 3 Colston Way Whitley Bay Tyne and Wear NE25 9UF to 9 the Paddock Seaton Delaval Whitley Bay Tyne and Wear NE25 0BZ on 6 September 2014 | |
06 Sep 2014 | CH01 | Director's details changed for Mr Frederick William Mills on 29 August 2014 | |
22 May 2014 | CH01 | Director's details changed for Myke Pocock on 18 April 2014 |