MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED
Company number 05271912
- Company Overview for MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED (05271912)
- Filing history for MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED (05271912)
- People for MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED (05271912)
- More for MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED (05271912)
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
|
|
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
|
|
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
|
|
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 |