SKIDZ - THE BANBURY MOTOR PROJECT LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE

View Document

21/02/1321 February 2013 30/12/12 NO MEMBER LIST

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 31/01/12 NO MEMBER LIST

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM UNIT 7 THORPE WAY BANBURY OXFORDSHIRE OX16 4SP

View Document

03/05/123 May 2012 30/12/11 NO MEMBER LIST

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1110 February 2011 30/12/10 NO MEMBER LIST

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 30/12/09 NO MEMBER LIST

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN SHATTOCK / 30/11/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKAY

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SHATTOCK / 09/02/2009

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 30/12/08

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED ROBERT DAVID MCKAY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL HUDSON

View Document

03/12/083 December 2008 APPOINTMENT TERMINATE, SECRETARY STEPHEN RICHARD GODFREY LOGGED FORM

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN GODFREY

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: GISTERED OFFICE CHANGED ON 03/10/2008 FROM UNIT 11 LOWER CHERWELL STREET BANBURY OXFORDSHIRE OX16 5AY

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FURBY

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED NIGEL CHARLES HUDSON

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

06/12/076 December 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 ANNUAL RETURN MADE UP TO 27/10/05

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company