Advanced company searchLink opens in new window

MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED

Company number 05271912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2017 TM01 Termination of appointment of Mavis Snape as a director on 13 September 2017
10 Oct 2017 TM01 Termination of appointment of Wilfred Edwards as a director on 20 September 2017
21 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
31 Mar 2017 AD01 Registered office address changed from 32 Allensmore Ave Fenton Stoke on Trent Staffordshire ST4 3HJ to 1 Middlewich Road Holmes Chapel Crewe CW4 7EA on 31 March 2017
24 Mar 2017 AP03 Appointment of Christine Ann Wardle as a secretary
24 Mar 2017 AP03 Appointment of Christine Ann Wardle as a secretary on 15 March 2017
22 Mar 2017 TM01 Termination of appointment of Molly Bostock as a director on 15 March 2017
22 Mar 2017 TM02 Termination of appointment of Mavis Snape as a secretary on 15 March 2017
22 Mar 2017 AD01 Registered office address changed from 23 Church Road, Brownedge Stoke on Trent Staffordshire ST6 8RA to 32 Allensmore Ave Fenton Stoke on Trent Staffordshire ST4 3HJ on 22 March 2017
17 Mar 2017 TM01 Termination of appointment of Charles Stanley Calverley as a director on 15 March 2017
24 Feb 2017 CS01 Confirmation statement made on 18 November 2016 with updates
04 Oct 2016 AP01 Appointment of Mr Andrew Neville Wild as a director on 20 July 2016
11 Jul 2016 AA Micro company accounts made up to 31 December 2015
10 Feb 2016 AA03 Resignation of an auditor
17 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6
24 Apr 2015 TM01 Termination of appointment of Kevin Roland Snape as a director on 18 March 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 28 October 2011