THE FELLRUNNER VILLAGE BUS LIMITED
Company number 03369311
- Company Overview for THE FELLRUNNER VILLAGE BUS LIMITED (03369311)
- Filing history for THE FELLRUNNER VILLAGE BUS LIMITED (03369311)
- People for THE FELLRUNNER VILLAGE BUS LIMITED (03369311)
- Registers for THE FELLRUNNER VILLAGE BUS LIMITED (03369311)
- More for THE FELLRUNNER VILLAGE BUS LIMITED (03369311)
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) |
---|---|---|---|
12 May 2016 | AR01 | Annual return made up to 12 May 2016 no member list | |
09 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
03 Jun 2015 | AP01 | Appointment of Mr David Chamberlin as a director on 1 May 2014 | |
13 May 2015 | AR01 | Annual return made up to 12 May 2015 no member list | |
11 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
19 May 2014 | AR01 | Annual return made up to 12 May 2014 no member list | |
05 Sep 2013 | AD01 | Registered office address changed from Ullswater House Duke Street Penrith Cumbria CA11 7LY England on 5 September 2013 | |
30 May 2013 | AR01 | Annual return made up to 12 May 2013 no member list | |
20 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 12 May 2012 no member list | |
31 May 2012 | AP01 | Appointment of Mr Kevin Mcgilloway as a director | |
10 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 May 2011 | AR01 | Annual return made up to 12 May 2011 no member list | |
16 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
28 Jun 2010 | AR01 | Annual return made up to 12 May 2010 no member list | |
28 Jun 2010 | CH01 | Director's details changed for Dr Michael Andrew Briggs on 1 October 2009 | |
28 Jun 2010 | CH01 | Director's details changed for William Valentine Mitchell on 1 October 2009 | |
28 Jun 2010 | CH01 | Director's details changed for John Alexander Taylor on 1 October 2009 | |
28 Jun 2010 | CH01 | Director's details changed for Jill Elizabeth Hay on 1 October 2009 | |
05 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
28 May 2009 | 363a | Annual return made up to 12/05/09 | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from n t o reilly & partners ullswater house duke street penrith cumbria CA11 7LY | |
17 Jun 2008 | 363a | Annual return made up to 12/05/08 | |
17 Jun 2008 | 288b | Appointment terminated director derek patmore |