THE SCUNTHORPE & DISTRICT VINTAGE & CLASSIC MOTOR CLUB LTD

Company Documents

DateDescription
05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 06/06/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 DIRECTOR APPOINTED MRS MERLE ARMIGER

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ARMIGER / 19/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA ROSETTA OXLEY / 29/01/2016

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY ANNE VINEY

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR DIANNE NUTBROWN

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR ANDREW GARLICK

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MRS CLARE WARREN

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANABLE

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN INGRAM

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE INGRAM

View Document

16/10/1516 October 2015 SECRETARY APPOINTED MRS CLARE WARREN

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR RONALD ANTHONY WARREN

View Document

08/06/158 June 2015 06/06/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 06/06/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 06/06/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD SANDERSON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/11/1227 November 2012 DIRECTOR APPOINTED MRS DIANNE NUTBROWN

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR KEITH ARMIGER

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH STRETCH

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE MOORE

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN VINEY

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 06/06/12 NO MEMBER LIST

View Document

03/10/113 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 06/06/11 NO MEMBER LIST

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM
37 FRANCES STREET
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 6NS

View Document

11/02/1111 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 06/06/10 NO MEMBER LIST

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/01/102 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE LESLEY VINEY / 28/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD VINEY / 28/12/2009

View Document

01/01/101 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE LESLEY VINEY / 28/12/2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD VINEY / 28/12/2009

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MRS SUSAN CAROL INGRAM

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MR PETER ALAN PAPWORTH

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MS PAMELA ROSETTA OXLEY

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/09/0826 September 2008 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 06/06/08

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE INGRAM / 06/06/2008

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information