THE SCUNTHORPE & DISTRICT VINTAGE & CLASSIC MOTOR CLUB LTD
Company number 06272483
- Company Overview for THE SCUNTHORPE & DISTRICT VINTAGE & CLASSIC MOTOR CLUB LTD (06272483)
- Filing history for THE SCUNTHORPE & DISTRICT VINTAGE & CLASSIC MOTOR CLUB LTD (06272483)
- People for THE SCUNTHORPE & DISTRICT VINTAGE & CLASSIC MOTOR CLUB LTD (06272483)
- More for THE SCUNTHORPE & DISTRICT VINTAGE & CLASSIC MOTOR CLUB LTD (06272483)
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) |
---|---|---|---|
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 6 June 2013 no member list | |
20 Jun 2013 | TM01 | Termination of appointment of Howard Sanderson as a director | |
27 Nov 2012 | AP01 | Appointment of Mr Keith Armiger as a director | |
27 Nov 2012 | AP01 | Appointment of Mrs Dianne Nutbrown as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Keith Stretch as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Neville Moore as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Brian Viney as a director | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 6 June 2012 no member list | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 6 June 2011 no member list | |
09 May 2011 | AD01 | Registered office address changed from 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS on 9 May 2011 | |
11 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 6 June 2010 no member list | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Jan 2010 | CH01 | Director's details changed for Brian Edward Viney on 28 December 2009 | |
02 Jan 2010 | CH03 | Secretary's details changed for Anne Lesley Viney on 28 December 2009 | |
01 Jan 2010 | CH01 | Director's details changed for Brian Edward Viney on 28 December 2009 | |
01 Jan 2010 | CH03 | Secretary's details changed for Anne Lesley Viney on 28 December 2009 | |
05 Aug 2009 | 363a | Annual return made up to 06/06/09 | |
19 Dec 2008 | 288a | Director appointed mr peter alan papworth | |
19 Dec 2008 | 288a | Director appointed mrs susan carol ingram | |
19 Dec 2008 | 288a | Director appointed ms pamela rosetta oxley | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |