THE MUZZLE LOADERS' ASSOCIATION OF GREAT BRITAIN
Company number 04599326
- Company Overview for THE MUZZLE LOADERS' ASSOCIATION OF GREAT BRITAIN (04599326)
- Filing history for THE MUZZLE LOADERS' ASSOCIATION OF GREAT BRITAIN (04599326)
- People for THE MUZZLE LOADERS' ASSOCIATION OF GREAT BRITAIN (04599326)
- More for THE MUZZLE LOADERS' ASSOCIATION OF GREAT BRITAIN (04599326)
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) |
---|---|---|---|
13 Feb 2017 | AP01 | Appointment of Mr James Edward Grant as a director on 1 February 2017 | |
12 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
12 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
28 Jan 2016 | AP03 | Appointment of Mr James Grant as a secretary on 27 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of David Eric Spittles as a director on 27 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Richard Envar Lawrence as a director on 27 January 2016 | |
27 Jan 2016 | TM02 | Termination of appointment of David Eric Spittles as a secretary on 27 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of John Frederick Morgan as a director on 27 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Alan Bernard Whiffin as a director on 21 January 2016 | |
27 Nov 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
15 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 | Annual return made up to 1 November 2014 no member list | |
20 Nov 2014 | AD01 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to 3 Kitsmead Lane Longcross Chertsey Surrey KT16 0EF on 20 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for John Frederick Morgan on 19 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Alan Bernard Whiffin on 19 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Richard Envar Lawrence on 19 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for David Eric Spittles on 19 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Martin Neil Crix on 19 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Victor Chopin-John on 19 November 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Nicholas Adrian Harvey as a director | |
25 Jun 2014 | AP01 | Appointment of Mr Jonathan Harper Smith as a director | |
09 May 2014 | TM01 | Termination of appointment of John Marsh as a director | |
09 May 2014 | TM01 | Termination of appointment of Kenneth Hocking as a director | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 | Annual return made up to 1 November 2013 no member list |