Advanced company searchLink opens in new window

TALBOT OWNERS' CLUB LTD

Company number 04736788

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)
01 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
01 May 2018 TM01 Termination of appointment of Michael Ayrton Marshall as a director on 11 December 2017
06 Oct 2017 AD01 Registered office address changed from Kern Green Hartwith Avenue Summerbridge Harrogate North Yorkshire HG3 4HT to The Courtyard 80 High Street Amersham Buckinghamshire HP7 0DS on 6 October 2017
06 Oct 2017 TM02 Termination of appointment of Sally Charlotte Morris as a secretary on 24 June 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 AP01 Appointment of Mrs Vivien Ann Fishwick as a director on 30 April 2016
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
13 May 2016 AR01 Annual return made up to 16 April 2016 no member list
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 16 April 2015 no member list
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
11 May 2014 AR01 Annual return made up to 16 April 2014 no member list
16 Apr 2014 AD01 Registered office address changed from 52 Cannock Road Featherstone Wolverhampton Staffordshire WV10 7AE on 16 April 2014
16 Apr 2014 AP03 Appointment of Mrs Sally Charlotte Morris as a secretary
15 Apr 2014 TM02 Termination of appointment of Valerie Lloyd as a secretary
15 Apr 2014 CH01 Director's details changed for Mr James Roderick Henshaw Fack on 15 April 2014
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AP01 Appointment of Mr David Michael Booth as a director
19 Aug 2013 AP01 Appointment of Mr Anthony John Ward as a director
26 Apr 2013 AR01 Annual return made up to 16 April 2013 no member list
12 Mar 2013 AAMD Amended accounts made up to 31 December 2011
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 May 2012 AR01 Annual return made up to 16 April 2012 no member list
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010