BRISTOL OWNERS & DRIVERS ASSOCIATION LIMITED
Company number 07270546
- Company Overview for BRISTOL OWNERS & DRIVERS ASSOCIATION LIMITED (07270546)
- Filing history for BRISTOL OWNERS & DRIVERS ASSOCIATION LIMITED (07270546)
- People for BRISTOL OWNERS & DRIVERS ASSOCIATION LIMITED (07270546)
- Registers for BRISTOL OWNERS & DRIVERS ASSOCIATION LIMITED (07270546)
- More for BRISTOL OWNERS & DRIVERS ASSOCIATION LIMITED (07270546)
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) |
---|---|---|---|
08 Jan 2025 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
14 Nov 2024 | AP01 | Appointment of Mr Paul Neilson Gordon Smith as a director on 8 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Andrew Maurice Gibbs as a director on 8 November 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
13 Jun 2024 | CH01 | Director's details changed for Mr Andrew Maurice Gibbs on 31 May 2024 | |
11 Dec 2023 | TM01 | Termination of appointment of Jerome Garth Lineham Cockings as a director on 4 December 2023 | |
28 Nov 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
23 Aug 2023 | AD01 | Registered office address changed from Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE England to Unit 27B Mitton Road Business Park Mitton Road Whalley Clitheroe BB7 9YE on 23 August 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from Unit 27B Mitton Road Business Park Mitton Road Whalley Clitheroe BB7 9YE United Kingdom to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 22 August 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from The Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY England to Unit 27B Mitton Road Business Park Mitton Road Whalley Clitheroe BB7 9YE on 8 August 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
13 Jan 2023 | AP01 | Appointment of Mr Michael William Barton as a director on 9 January 2023 | |
13 Jan 2023 | AP03 | Appointment of Mr Michael William Barton as a secretary on 9 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Paul Neilson Gordon Smith as a director on 22 December 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of William Alexander Martin Lawson as a director on 22 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Jonathan James Calladine as a director on 7 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Andrew Maurice Gibbs as a director on 7 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Dr Jerome Garth Lineham Cockings as a director on 7 December 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Michael Timothy Hallissey as a director on 1 November 2022 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Roger Vincent Charlton as a director on 28 November 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
15 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
14 Jun 2021 | AD02 | Register inspection address has been changed from 31 Henthorn Road Clitheroe Lancashire BB7 2LD England to 34 Danford Lane Solihull B91 1QD |