FORMHALLS VINTAGE & RACING LIMITED
Company number 04330563
- Company Overview for FORMHALLS VINTAGE & RACING LIMITED (04330563)
- Filing history for FORMHALLS VINTAGE & RACING LIMITED (04330563)
- People for FORMHALLS VINTAGE & RACING LIMITED (04330563)
- Charges for FORMHALLS VINTAGE & RACING LIMITED (04330563)
- More for FORMHALLS VINTAGE & RACING LIMITED (04330563)
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 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
29 Nov 2017 | PSC01 | Notification of Richard Julian Messent as a person with significant control on 8 June 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Richard Julian Messent as a director on 9 June 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mr Charles Stanley Tanner as a person with significant control on 31 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Terry Formhalls as a director on 31 July 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Heather Mary Formhalls as a director on 31 January 2017 | |
08 Feb 2017 | TM02 | Termination of appointment of Heather Mary Formhalls as a secretary on 31 January 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AP01 | Appointment of Mr Charles Stanley Tanner as a director | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | AD01 | Registered office address changed from Greycott Lower Densome Wood, Woodgreen Fordingbridge Hampshire SP6 2BE on 29 November 2013 | |
08 Jul 2013 | AP01 | Appointment of Mrs Heather Mary Formhalls as a director | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |