CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED
Company number 04010360
- Company Overview for CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED (04010360)
- Filing history for CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED (04010360)
- People for CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED (04010360)
- More for CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED (04010360)
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 Oct 2015 | TM01 | Termination of appointment of Stephen Weston as a director on 8 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Tracey Weston as a director on 8 October 2015 | |
29 Sep 2015 | AP01 | Appointment of Mrs Tracey Weston as a director on 15 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Stephen Weston as a director on 15 September 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 1 July 2015 no member list | |
11 Aug 2015 | AD02 | Register inspection address has been changed from 4 Greenview Longwell Green Bristol BS30 9UB United Kingdom to 36 Methuen Avenue Melksham Wiltshire SN12 7AJ | |
11 Aug 2015 | AD04 | Register(s) moved to registered office address 36 Methuen Avenue Melksham Wiltshire SN12 7AJ | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jan 2015 | AD01 | Registered office address changed from 1 Blackhorse Road Mangotsfield Bristol BS16 9BP to 36 Methuen Avenue Melksham Wiltshire SN12 7AJ on 9 January 2015 | |
14 Oct 2014 | TM01 | Termination of appointment of Andrew Hicken as a director on 6 October 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Cheryl Phelps as a secretary on 15 September 2014 | |
15 Sep 2014 | AP03 | Appointment of Cheryl Phelps as a secretary on 1 December 2013 | |
15 Sep 2014 | TM01 | Termination of appointment of Steven Roger Payne as a director on 1 December 2013 | |
15 Aug 2014 | AR01 | Annual return made up to 1 July 2014 no member list | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 1 July 2013 no member list | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 1 July 2012 no member list | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 1 July 2011 no member list | |
05 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Jul 2011 | AD02 | Register inspection address has been changed from 88 Woodmancote Yate Bristol BS37 4LH United Kingdom | |
29 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Mar 2011 | TM01 | Termination of appointment of Adrian Smith as a director | |
12 Jul 2010 | AR01 | Annual return made up to 1 July 2010 no member list |