THE FORD CORTINA MKII & 1600E OWNERS' CLUB LIMITED
Company number 04799639
- Company Overview for THE FORD CORTINA MKII & 1600E OWNERS' CLUB LIMITED (04799639)
- Filing history for THE FORD CORTINA MKII & 1600E OWNERS' CLUB LIMITED (04799639)
- People for THE FORD CORTINA MKII & 1600E OWNERS' CLUB LIMITED (04799639)
- More for THE FORD CORTINA MKII & 1600E OWNERS' CLUB LIMITED (04799639)
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) |
---|---|---|---|
05 Jul 2012 | TM01 | Termination of appointment of Nicholas Walton as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Rona Walton as a director | |
05 Jul 2012 | AP03 | Appointment of Mr Steven Paul Peach as a secretary | |
05 Jul 2012 | AD01 | Registered office address changed from 43 Willingsworth Road Leabrook Wednesbury West Midlands WS10 7NL England on 5 July 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 12 June 2012 no member list | |
22 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 16 June 2011 no member list | |
22 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 16 June 2010 no member list | |
12 Jul 2010 | CH01 | Director's details changed for Nicholas Gordon Walton on 16 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for John Chapman on 16 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr John Henry Parker on 16 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Stuart Birks on 16 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Melvin John Goode on 16 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Rona Mary Walton on 16 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Linda Karen Goode on 16 June 2010 | |
12 Jul 2010 | TM01 | Termination of appointment of Charles Cornish as a director | |
10 Jul 2010 | TM01 | Termination of appointment of Stuart Birks as a director | |
01 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
07 Jul 2009 | 288a | Director appointed mr stuart birks | |
07 Jul 2009 | 288a | Director appointed mr john henry parker | |
16 Jun 2009 | 363a | Annual return made up to 16/06/09 | |
16 Jun 2009 | 353 | Location of register of members | |
16 Jun 2009 | 190 | Location of debenture register | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from 43 willingsworth road leabrook wednesbury midlands west WS10 7NL |