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) |
---|---|---|---|
24 Jun 2019 | AD02 | Register inspection address has been changed from Glenholm Kehelland Camborne TR14 0DD England to 31 Henthorn Road Clitheroe Lancashire BB7 2LD | |
24 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
22 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from Glenholm Kehelland Camborne TR14 0DD England to The Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY on 10 October 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 19 Highfield Road Birmingham B15 3BH United Kingdom to Glenholm Kehelland Camborne TR14 0DD on 5 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
30 May 2018 | AD02 | Register inspection address has been changed from Glenholm Kehelland Camborne TR14 0DD England to Glenholm Kehelland Camborne TR14 0DD | |
30 May 2018 | AD02 | Register inspection address has been changed from Glenholm Kehelland Camborne TR14 0DD England to Glenholm Kehelland Camborne TR14 0DD | |
30 May 2018 | AD03 | Register(s) moved to registered inspection location Glenholm Kehelland Camborne TR14 0DD | |
30 May 2018 | AD03 | Register(s) moved to registered inspection location Glenholm Kehelland Camborne TR14 0DD | |
30 May 2018 | AD02 | Register inspection address has been changed from Glenholm Kehelland Camborne TR14 0DD England to Glenholm Kehelland Camborne TR14 0DD | |
30 May 2018 | AD02 | Register inspection address has been changed to Glenholm Kehelland Camborne TR14 0DD | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2017 | TM01 | Termination of appointment of Richard William Masterson Baines as a director on 8 October 2017 | |
05 Nov 2017 | AP01 | Appointment of Mr Stuart Risebrow as a director on 8 October 2017 | |
05 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
05 Nov 2017 | TM01 | Termination of appointment of Mike Hallissey as a director on 8 October 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
07 Dec 2016 | CH01 | Director's details changed for Mr William Alexander Martin Lawson on 5 December 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr John Lawley on 5 December 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Roger Vincent Charlton on 5 December 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Arnold Bettess on 5 December 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP United Kingdom to 19 Highfield Road Birmingham B15 3BH on 7 December 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Arnold Bettess as a director on 10 October 2016 |