FORD Y. & C. MODEL REGISTER LIMITED
Company number 04445646
- Company Overview for FORD Y. & C. MODEL REGISTER LIMITED (04445646)
- Filing history for FORD Y. & C. MODEL REGISTER LIMITED (04445646)
- People for FORD Y. & C. MODEL REGISTER LIMITED (04445646)
- More for FORD Y. & C. MODEL REGISTER LIMITED (04445646)
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) |
---|---|---|---|
06 Jun 2018 | PSC07 | Cessation of James Albert Sharpe as a person with significant control on 22 April 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of James Albert Sharpe as a director on 22 April 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Jun 2016 | AR01 | Annual return made up to 23 May 2016 no member list | |
23 Jun 2016 | AP03 | Appointment of Mr Owen Charles Baldock as a secretary on 17 April 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Robert Wilkinson as a director on 17 April 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of John Walter William Argent as a director on 17 April 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr James Albert Sharpe as a director on 17 April 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Owen Charles Baldock as a director on 17 April 2016 | |
23 Jun 2016 | TM02 | Termination of appointment of Robert Wilkinson as a secretary on 17 April 2016 | |
19 Jun 2015 | AR01 | Annual return made up to 23 May 2015 no member list | |
19 Jun 2015 | CH01 | Director's details changed for Robert Wilkinson on 24 May 2014 | |
19 Jun 2015 | AD01 | Registered office address changed from Moore and Smalley Llp Priory Close St Marys Gate Lancaster Lancashire LA1 1XB to 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL on 19 June 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Jun 2014 | AR01 | Annual return made up to 23 May 2014 no member list | |
07 May 2014 | AP01 | Appointment of Mr Colin French as a director | |
07 May 2014 | AP01 | Appointment of Mr John Argent as a director | |
07 May 2014 | TM01 | Termination of appointment of Brian Godfrey as a director | |
07 May 2014 | TM01 | Termination of appointment of Bruce Allan as a director | |
06 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Jun 2013 | AR01 | Annual return made up to 23 May 2013 no member list | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |