- Company Overview for AUTO TRAIL OWNERS CLUB (04702104)
- Filing history for AUTO TRAIL OWNERS CLUB (04702104)
- People for AUTO TRAIL OWNERS CLUB (04702104)
- More for AUTO TRAIL OWNERS CLUB (04702104)
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) |
---|---|---|---|
17 Jun 2015 | AP01 | Appointment of Mrs Patricia Mary Ash as a director on 10 May 2015 | |
17 Jun 2015 | AP01 | Appointment of Mrs Linda Davies as a director on 10 May 2015 | |
23 Mar 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Sep 2014 | CH01 | Director's details changed for Mrs Joyce Pugh on 20 September 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Glenville Perkins as a director on 23 August 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Mr Anthony John Read on 25 June 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Mr Dennis John Paul on 25 June 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Mr Mark Mosedale on 24 June 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Mrs Jeannette Mary Mosedale on 25 June 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Mrs Joyce Pugh on 24 June 2014 | |
30 Apr 2014 | AR01 | Annual return made up to 19 March 2014 no member list | |
24 Feb 2014 | AP01 | Appointment of Ms Rosemary Sleaford as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Philip Howard Harknett as a director | |
24 Feb 2014 | AP01 | Appointment of Ms Caroline Pinnells as a director | |
24 Feb 2014 | AP01 | Appointment of Mr David Charles Wort as a director | |
17 Feb 2014 | AD01 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 17 February 2014 | |
17 Feb 2014 | TM01 | Termination of appointment of Derrick Harrison as a director | |
17 Feb 2014 | CH04 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 | |
15 Nov 2013 | TM01 | Termination of appointment of John Shepherd as a director | |
15 Nov 2013 | TM01 | Termination of appointment of John Cleave as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Sally Boswell as a director | |
13 Nov 2013 | AP04 | Appointment of Avanti Company Secretarial Ltd as a secretary | |
12 Nov 2013 | AD01 | Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 12 November 2013 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |