Advanced company searchLink opens in new window

BANBURY STEAM SOCIETY

Company number 03341176

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)
07 Jan 2019 AP01 Appointment of Nathan George Porlock-Allan as a director on 20 March 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
26 Mar 2018 TM01 Termination of appointment of David John Butler as a director on 4 July 2017
26 Mar 2018 TM01 Termination of appointment of Fredrick Tony Robinson as a director on 20 March 2018
26 Mar 2018 TM01 Termination of appointment of Margette Anne Isobell Robinson as a director on 20 March 2018
13 Feb 2018 AD01 Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 13 February 2018
12 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
24 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
24 May 2017 CH01 Director's details changed for Mr Fredrick Tony Robinson on 27 March 2016
24 May 2017 CH01 Director's details changed for Bernard Alan Robinson on 27 March 2016
24 May 2017 CH01 Director's details changed for Mrs Margette Anne Robinson on 27 March 2016
24 May 2017 CH03 Secretary's details changed for Dorothy Margaret Powell on 28 March 2016
23 May 2017 TM01 Termination of appointment of Peter Geoffrey Humphries as a director on 4 July 2016
01 Apr 2016 AR01 Annual return made up to 27 March 2016 no member list
31 Mar 2016 TM01 Termination of appointment of Daniel Frederick Shorey as a director on 17 November 2015
31 Mar 2016 TM01 Termination of appointment of David William Paxton as a director on 17 November 2015
31 Mar 2016 TM01 Termination of appointment of Brian Arthur Wells as a director on 1 June 2015
30 Dec 2015 AA Total exemption full accounts made up to 30 September 2015
30 Mar 2015 AR01 Annual return made up to 27 March 2015 no member list
27 Mar 2015 AP01 Appointment of Peter Reginald Jay as a director on 6 January 2015
27 Mar 2015 AP01 Appointment of Jane Jay as a director on 6 January 2015
27 Mar 2015 AP01 Appointment of Frederick Tony Robinson as a director on 3 February 2015
27 Mar 2015 AP01 Appointment of Margaret Ann Isobell Robinson as a director on 3 February 2015
27 Mar 2015 TM01 Termination of appointment of Nick James Herring as a director on 31 December 2014