- Company Overview for MODEL BUS FEDERATION (08907595)
- Filing history for MODEL BUS FEDERATION (08907595)
- People for MODEL BUS FEDERATION (08907595)
- More for MODEL BUS FEDERATION (08907595)
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) |
---|---|---|---|
18 Feb 2019 | TM01 | Termination of appointment of David Malcolm Jessop as a director on 18 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of John Christopher Morris as a director on 18 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Andrew Nigel Goodwin as a director on 18 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Paul Andrew Coley as a director on 18 February 2019 | |
16 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
26 Feb 2018 | AP01 | Appointment of Mr Michael Wilson as a director on 7 October 2017 | |
24 Feb 2018 | CH01 | Director's details changed for Mr Arnold Chave on 20 July 2017 | |
24 Feb 2018 | TM01 | Termination of appointment of Karl Kingston as a director on 7 October 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 42 Greens Road Keresley Coventry West Midlands CV6 2FH to 7 Smarts Road Bedworth Warwickshire CV12 0BP on 24 July 2017 | |
07 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
18 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
18 Feb 2017 | AP01 | Appointment of Mr John Christopher Morris as a director on 1 October 2016 | |
18 Feb 2017 | TM01 | Termination of appointment of Alan Richard Johnson as a director on 1 October 2016 | |
10 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
06 Mar 2016 | AR01 | Annual return made up to 24 February 2016 no member list | |
06 Mar 2016 | CH01 | Director's details changed for Mr Alan Richard Johnson on 12 November 2015 | |
06 Mar 2016 | CH01 | Director's details changed for Reverend Robert Heathcote on 3 September 2015 | |
25 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
25 Feb 2015 | AR01 | Annual return made up to 24 February 2015 no member list | |
24 Feb 2015 | AD01 | Registered office address changed from C/O Mr a Chave 42 Greens Road Keresley Coventry West Midlands CV6 2FH England to 42 Greens Road Keresley Coventry West Midlands CV6 2FH on 24 February 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Ernest David Wallington on 24 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 26 Carlton Way Glazebrook Warrington Cheshire WA3 5BG England to 42 Greens Road Keresley Coventry West Midlands CV6 2FH on 24 February 2015 | |
06 Mar 2014 | AP01 | Appointment of Mr David Rowe as a director | |
05 Mar 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 30 September 2014 |