Advanced company searchLink opens in new window

AIRE VALLEY VINTAGE MACHINERY CLUB

Company number 05338929

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)
21 Jan 2010 CH01 Director's details changed for James Hylton Pearson on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Stanley Watson Turner on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Jack Hutchinson on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Jim Wright on 21 January 2010
21 Jan 2010 CH01 Director's details changed for John Keith Leighton on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Francis Matthew Townson on 21 January 2010
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Jan 2009 363a Annual return made up to 21/01/09
02 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Jan 2008 363a Annual return made up to 21/01/08
17 Jan 2008 288a New director appointed
17 Jan 2008 288b Director resigned
17 Jan 2008 288b Director resigned
17 Jan 2008 288a New director appointed
25 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Jan 2007 363a Annual return made up to 21/01/07
17 Jan 2007 288a New director appointed
09 Jan 2007 288b Director resigned
09 Jan 2007 288b Director resigned
19 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
03 Feb 2006 363a Annual return made up to 21/01/06
03 Feb 2006 288c Director's particulars changed
03 Feb 2006 288c Director's particulars changed
10 Nov 2005 288c Secretary's particulars changed
10 Nov 2005 287 Registered office changed on 10/11/05 from: 78 malsis road keighley west yorkshire BD21 1HN