THE ASSOCIATION OF 16MM NARROW GAUGE MODELLERS
Company number 03117166
- Company Overview for THE ASSOCIATION OF 16MM NARROW GAUGE MODELLERS (03117166)
- Filing history for THE ASSOCIATION OF 16MM NARROW GAUGE MODELLERS (03117166)
- People for THE ASSOCIATION OF 16MM NARROW GAUGE MODELLERS (03117166)
- More for THE ASSOCIATION OF 16MM NARROW GAUGE MODELLERS (03117166)
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) |
---|---|---|---|
26 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
27 Apr 2018 | AP01 | Appointment of Mr Michael Blowfield as a director on 18 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Laurence Michael Smith as a director on 7 April 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
11 Aug 2016 | AP01 | Appointment of Mrs Carol Regan as a director on 9 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Alan Paul Finch as a director on 16 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Carol Regan as a director on 16 July 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | MA | Memorandum and Articles of Association | |
20 Aug 2015 | AR01 | Annual return made up to 20 August 2015 no member list | |
11 Jun 2015 | AP01 | Appointment of Mr Mark Rennie as a director on 30 May 2015 | |
16 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AP01 | Appointment of Mr Colin Slight as a director on 11 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Derek John Wiggins as a director on 10 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Andrew George Charman as a director on 9 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 53 Church Drive Ravenshead Nottingham NG15 9FG to 7 Bagley Close Loughborough Leicestershire LE11 5XU on 17 April 2015 | |
10 Nov 2014 | CH03 | Secretary's details changed for Mr Brian Leonard Dominic on 25 October 2014 | |
10 Nov 2014 | TM02 | Termination of appointment of Michael Ian Riley as a secretary on 25 October 2014 | |
10 Nov 2014 | AP03 | Appointment of Mr Michael Ian Riley as a secretary on 25 October 2014 | |
29 Oct 2014 | AR01 | Annual return made up to 23 October 2014 no member list | |
24 Oct 2014 | AP01 | Appointment of Mr Gareth Jones as a director on 24 May 2014 |