THE BRITISH DRIVING SOCIETY LIMITED
Company number 04612597
- Company Overview for THE BRITISH DRIVING SOCIETY LIMITED (04612597)
- Filing history for THE BRITISH DRIVING SOCIETY LIMITED (04612597)
- People for THE BRITISH DRIVING SOCIETY LIMITED (04612597)
- More for THE BRITISH DRIVING SOCIETY LIMITED (04612597)
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 Jan 2015 | CH01 | Director's details changed for Angela Helen Mary Sixsmith on 1 November 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of John Alfred Parker as a director on 1 November 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Gary John Docking as a director on 1 November 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Alistair Mcninch as a director on 1 November 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Sandra Cameron Lanni as a director on 1 November 2014 | |
12 Jan 2015 | AP01 | Appointment of Michelle Ann Elaine Peters as a director on 28 May 2014 | |
17 Nov 2014 | AP01 | Appointment of Elizabeth Foster as a director on 16 November 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Feb 2014 | AP01 | Appointment of Joannah Elizabeth Halnan-Blackwell as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Clive Rushton Green as a director | |
28 Feb 2014 | AP01 | Appointment of John Alfred Parker as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Jane Brightwell as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Richard Lanni as a director | |
09 Dec 2013 | AR01 | Annual return made up to 9 December 2013 no member list | |
09 Dec 2013 | AD01 | Registered office address changed from , Templars House, Lulworth Close Chandlers Ford, Southampton, Hampshire, SO53 3TL on 9 December 2013 | |
15 Nov 2013 | AP01 | Appointment of Roger Page as a director | |
15 Nov 2013 | AP01 | Appointment of Andrew Hamilton Rhodes as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Caroline Dale-Leech as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Joannah Halnan-Blackwell as a director | |
15 Nov 2013 | CH01 | Director's details changed for Elizabeth Kelly on 26 April 2013 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 9 December 2012 no member list | |
07 Jan 2013 | TM01 | Termination of appointment of Alan Walters as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Linda Tate as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Kevin Stillwell as a director |