- Company Overview for ABERGAVENNY STEAM RALLY COMPANY LIMITED (04754484)
- Filing history for ABERGAVENNY STEAM RALLY COMPANY LIMITED (04754484)
- People for ABERGAVENNY STEAM RALLY COMPANY LIMITED (04754484)
- More for ABERGAVENNY STEAM RALLY COMPANY LIMITED (04754484)
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) |
---|---|---|---|
09 Oct 2015 | TM01 | Termination of appointment of John Bannon as a director on 29 September 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
13 Dec 2010 | AP01 | Appointment of Stephen Michael Theaker as a director | |
09 Dec 2010 | MEM/ARTS | Memorandum and Articles of Association | |
02 Dec 2010 | CERTNM |
Company name changed the rotary club of abergavenny steam rally LIMITED\certificate issued on 02/12/10
|
|
02 Dec 2010 | CONNOT | Change of name notice | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for John Bannon on 30 April 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Henry David Yendoll on 30 April 2010 | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from c/o dorrell oliver LTD linden house monk street abergavenny monmouthshire NP7 5NF | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 May 2008 | 363a | Return made up to 30/04/08; full list of members | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF |