PEMBROKESHIRE MUDSLINGERS OFF ROAD CLUB LIMITED
Company number 08192186
- Company Overview for PEMBROKESHIRE MUDSLINGERS OFF ROAD CLUB LIMITED (08192186)
- Filing history for PEMBROKESHIRE MUDSLINGERS OFF ROAD CLUB LIMITED (08192186)
- People for PEMBROKESHIRE MUDSLINGERS OFF ROAD CLUB LIMITED (08192186)
- More for PEMBROKESHIRE MUDSLINGERS OFF ROAD CLUB LIMITED (08192186)
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 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Dec 2023 | PSC07 | Cessation of William James Thomas as a person with significant control on 1 November 2023 | |
30 Dec 2023 | CH01 | Director's details changed for Mr Peter Bryn Rees on 1 November 2023 | |
30 Dec 2023 | PSC04 | Change of details for Mr Peter Bryn Rees as a person with significant control on 1 November 2023 | |
30 Dec 2023 | TM01 | Termination of appointment of William James Thomas as a director on 1 November 2023 | |
30 Dec 2023 | AD01 | Registered office address changed from Ty'n Y Coed Porthyrhyd Carmarthen SA32 8PY Wales to 21 Dunsany Park Dunsany Park Haverfordwest SA61 1UD on 30 December 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
21 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Nov 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
22 Oct 2021 | PSC01 | Notification of William James Thomas as a person with significant control on 18 October 2019 | |
09 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from 104 West Court Haverfordwest Dyfed SA61 2TA to Ty'n Y Coed Porthyrhyd Carmarthen SA32 8PY on 20 October 2020 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr William James Thomas as a director on 18 October 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates |