- Company Overview for SOMERSET MOTORHOME CENTRE LIMITED (05336025)
- Filing history for SOMERSET MOTORHOME CENTRE LIMITED (05336025)
- People for SOMERSET MOTORHOME CENTRE LIMITED (05336025)
- Charges for SOMERSET MOTORHOME CENTRE LIMITED (05336025)
- More for SOMERSET MOTORHOME CENTRE LIMITED (05336025)
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) |
---|---|---|---|
21 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
05 Mar 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Thomas Martin Lower on 1 October 2009 | |
05 Mar 2010 | CH01 | Director's details changed for Maria Doris Lower on 1 October 2009 | |
01 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
05 Mar 2009 | 363a | Return made up to 18/01/09; full list of members | |
07 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2008 | 288a | Director and secretary appointed maria doris lower | |
24 Sep 2008 | 88(2) | Ad 15/09/08\gbp si 100@1=100\gbp ic 100/200\ | |
22 Sep 2008 | 288b | Appointment terminated secretary phillip morrish | |
22 Sep 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
09 Sep 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
06 Sep 2008 | CERTNM | Company name changed tml (taunton) LIMITED\certificate issued on 15/09/08 | |
03 Sep 2008 | 363a | Return made up to 18/01/08; full list of members | |
27 Nov 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
15 Feb 2007 | 363s | Return made up to 18/01/07; full list of members | |
11 Oct 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
20 Mar 2006 | 288a | New secretary appointed | |
20 Mar 2006 | 288b | Secretary resigned | |
10 Feb 2006 | 287 | Registered office changed on 10/02/06 from: st. John's house, castle street taunton somerset TA1 4AY | |
10 Feb 2006 | 363s | Return made up to 18/01/06; full list of members | |
24 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2005 | 288b | Secretary resigned |