Advanced company searchLink opens in new window

MX-5 OWNERS CLUB

Company number 03687421

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)
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
03 Jan 2017 AD01 Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to C/O Mr Adrian Newborough William House Bank Plain Norwich NR2 4FS on 3 January 2017
22 Oct 2016 TM02 Termination of appointment of Allan Douglas Legg as a secretary on 21 October 2016
22 Oct 2016 AP03 Appointment of Mr Adrian Newborough as a secretary on 22 October 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 23 December 2015 no member list
30 Nov 2015 AP03 Appointment of Allan Douglas Legg as a secretary on 17 October 2015
30 Nov 2015 TM02 Termination of appointment of Christopher Jessop as a secretary on 17 October 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 23 December 2014 no member list
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 23 December 2013 no member list
08 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 23 December 2012 no member list
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 AP03 Appointment of Christopher Jessop as a secretary
13 Feb 2012 AR01 Annual return made up to 23 December 2011 no member list
05 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
24 Nov 2011 AP01 Appointment of Mr Roger Mead as a director
14 Nov 2011 TM01 Termination of appointment of John Cookson as a director
17 Aug 2011 AD01 Registered office address changed from 62 Hightown Road Cleckheaton West Yorkshire BD19 5JP United Kingdom on 17 August 2011
16 Aug 2011 TM02 Termination of appointment of Anthony Simpson as a secretary
16 Aug 2011 TM02 Termination of appointment of Katie Pyle as a secretary
17 Apr 2011 AD01 Registered office address changed from 6 Gainsborough Drive Lawford Manningtree Essex CO11 2JU England on 17 April 2011