Advanced company searchLink opens in new window

FRAZER NASH CAR CLUB LIMITED

Company number 05628056

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)
20 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
05 Dec 2011 AR01 Annual return made up to 18 November 2011 no member list
29 Nov 2011 TM01 Termination of appointment of Roger Richmond as a director
29 Nov 2011 TM01 Termination of appointment of Thomas Mcewen as a director
21 Nov 2011 AP01 Appointment of Mrs Judith Ann Robbins as a director
21 Nov 2011 AP01 Appointment of Mr Luke Charles William Roberts as a director
21 Nov 2011 AP01 Appointment of Louise Mary Bunting as a director
24 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Nov 2010 AR01 Annual return made up to 18 November 2010 no member list
26 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Jan 2010 TM01 Termination of appointment of Michael Bullett as a director
21 Jan 2010 TM02 Termination of appointment of John Marsh as a secretary
02 Dec 2009 AR01 Annual return made up to 18 November 2009 no member list
12 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Jan 2009 363a Annual return made up to 18/11/08
04 Dec 2008 288c Director's change of particulars / roger richmond / 27/11/2008
18 Sep 2008 363s Annual return made up to 18/11/07
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
09 May 2008 287 Registered office changed on 09/05/2008 from castle court 2 castlegate way dudley west midlands DY1 4RH
10 Jan 2008 288a New director appointed
14 Dec 2007 AA Total exemption small company accounts made up to 30 September 2007
04 Aug 2007 287 Registered office changed on 04/08/07 from: ck accounting services dartmouth house sandwell road west bromwich west midlands B70 8TH
28 Jun 2007 288a New director appointed
28 Jun 2007 288b Director resigned
07 Feb 2007 288b Director resigned
29 Jan 2007 AA Total exemption small company accounts made up to 30 September 2006