FORRESTERS CAR CLUB LIMITED

05481928
14 CHARNWOOD DRIVE PONTPRENNAU CARDIFF CF23 8NN

Documents

Documents
Date Category Description Pages
26 Aug 2024 accounts Annual Accounts 3 Buy now
16 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 3 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 3 Buy now
17 Aug 2020 accounts Annual Accounts 3 Buy now
27 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 7 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 7 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 7 Buy now
17 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2016 accounts Annual Accounts 7 Buy now
25 Jun 2016 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 7 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 7 Buy now
22 Jun 2014 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 7 Buy now
07 Jul 2013 annual-return Annual Return 4 Buy now
17 Jun 2012 annual-return Annual Return 4 Buy now
16 Apr 2012 accounts Annual Accounts 7 Buy now
03 Oct 2011 accounts Annual Accounts 10 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
17 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2011 officers Change of particulars for secretary (Richard Stephen Lomax) 1 Buy now
30 Sep 2010 accounts Annual Accounts 10 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 address Move Registers To Sail Company 1 Buy now
27 Jun 2010 address Change Sail Address Company 1 Buy now
27 Jun 2010 officers Change of particulars for director (Anthony Neil Fuller) 2 Buy now
15 Sep 2009 accounts Annual Accounts 11 Buy now
27 Jun 2009 annual-return Annual return made up to 15/06/09 2 Buy now
09 Sep 2008 accounts Annual Accounts 11 Buy now
17 Jun 2008 annual-return Annual return made up to 15/06/08 2 Buy now
15 Oct 2007 resolution Resolution 15 Buy now
01 Oct 2007 accounts Annual Accounts 11 Buy now
25 Jun 2007 annual-return Annual return made up to 15/06/07 2 Buy now
01 Jun 2007 resolution Resolution 14 Buy now
06 Sep 2006 address Registered office changed on 06/09/06 from: roseberry house freeholdland road pontnewynydd pontypool monmouthshire NP4 8LW 1 Buy now
06 Sep 2006 officers New secretary appointed 2 Buy now
06 Sep 2006 officers Secretary resigned 1 Buy now
05 Sep 2006 accounts Annual Accounts 6 Buy now
18 Aug 2006 annual-return Annual return made up to 15/06/06 4 Buy now
15 Jun 2006 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
14 Feb 2006 address Registered office changed on 14/02/06 from: 9 gold tops newport NP20 4UB 1 Buy now
27 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
19 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
13 Dec 2005 officers New secretary appointed 2 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
15 Jun 2005 incorporation Incorporation Company 17 Buy now