Advanced company searchLink opens in new window

BROMYARD SPEED FESTIVAL C.I.C.

Company number 09696458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 2024 AP01 Appointment of Mr Trevor Madoc Jones as a director on 6 August 2024
06 Aug 2024 AA Total exemption full accounts made up to 31 October 2023
13 Jul 2024 TM01 Termination of appointment of Jeremy Glen Holden as a director on 25 June 2024
13 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with updates
13 Jul 2024 AP01 Appointment of Mr Toby Charles Whatley as a director on 14 May 2024
13 Jul 2024 AP01 Appointment of Mr Tracy William Weaver as a director on 14 May 2024
13 Jul 2024 TM01 Termination of appointment of Allyson Frances Reeves as a director on 14 May 2024
03 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
26 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
12 Dec 2022 CH01 Director's details changed for Mrs Joy Angela Hoy on 18 November 2018
04 Aug 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
04 Aug 2022 TM01 Termination of appointment of Trevor Madoc Jones as a director on 1 August 2022
08 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
17 Feb 2022 TM01 Termination of appointment of Anthony Rupert Burt as a director on 4 February 2022
25 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from Holdens Vintage & Classic Ltd Linton Trading Estate Worcester Road Bromyard Herefordshire HR7 4QT United Kingdom to Wootton Farm Hoyle and Co Pencombe Bromyard HR7 4RR on 9 June 2021
15 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
27 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
16 Feb 2020 AP01 Appointment of Mrs Allyson Frances Reeves as a director on 30 January 2020
16 Feb 2020 AP01 Appointment of Mr Phillip Rowland Davies as a director on 30 January 2020
17 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
29 Jun 2019 AP01 Appointment of Mr Lawrence Gerard Bleasdale as a director on 5 November 2018
26 Jun 2019 PSC08 Notification of a person with significant control statement