HEREFORDSHIRE MOTOR CLUB LIMITED

Fairfields Shirlheath Fairfields Shirlheath, Leominster, HR6 9RL, Herefordshire, United Kingdom
StatusACTIVE
Company No.00935843
Category
Incorporated22 Jul 1968
Age55 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

HEREFORDSHIRE MOTOR CLUB LIMITED is an active with number 00935843. It was incorporated 55 years, 10 months, 25 days ago, on 22 July 1968. The company address is Fairfields Shirlheath Fairfields Shirlheath, Leominster, HR6 9RL, Herefordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-19

Old address: 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR England

New address: Fairfields Shirlheath Kingsland Leominster Herefordshire HR6 9RL

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Mary Underwood

Change date: 2024-03-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Wilks

Change date: 2024-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Wilkes

Change date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Resolution

Date: 15 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 13 Dec 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-05

Officer name: Mrs Caroline Wilks

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Mary Underwood

Termination date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Wilkes

Notification date: 2021-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-23

Officer name: Mrs Caroline Wilks

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Mary Underwood

Appointment date: 2021-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2021

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-17

Psc name: Colin Ronald Ellis

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2021

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-17

Officer name: Colin Ronald Ellis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ronald Ellis

Termination date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Old address: C/O Haines Watts Charlton House St. Nicholas Street Hereford HR4 0BG

New address: 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR

Change date: 2016-03-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Old address: Thorpe House 29 Broad Street Hereford Herefordshire HR4 9AR

Change date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Ronald Ellis

Change date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Susan Mary Underwood

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/08/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/08/08

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/08/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/08/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/08/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/02

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 31/05/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/01

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 03/09/01 from: 14 st owen street hereford herefordshire HP1 2PL

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/00

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/99

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/98

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/97

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 24/03/97 from: 7 the rugg leominster herefordshire HR6 8TE

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/96

Documents

View document PDF

Accounts with made up date

Date: 25 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/95

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/94

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/93

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/08/92

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Annual-return

Type: 363b

Description: Annual return made up to 10/08/91

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/10/91

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 04/07/91 from: 7 the rugg leominster herefordshire HR6STE

Documents

View document PDF

Legacy

Date: 04 Jul 1991

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/08/90

Documents

View document PDF


Some Companies

CHELSEA AUTOWORX LIMITED

ARCH 45,FULHAM,SW6 3QR

Number:06107552
Status:ACTIVE
Category:Private Limited Company

DUANE T GOODEN COACHING LIMITED

FLAT 37 BOLANACHI BUILDING,LONDON,SE16 3SG

Number:08955385
Status:ACTIVE
Category:Private Limited Company

EMANUELA LTD

18 RAMSDEN ROAD,DONCASTER,DN4 0BN

Number:11092476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENVEE FABRICATIONS LIMITED

HOLLAND ACCOUNTANCY LTD PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA

Number:10857022
Status:ACTIVE
Category:Private Limited Company

GREENFIELD EVENTS LTD

135 GLADSTONE STREET,WINSFORD,CW7 4AU

Number:10858850
Status:ACTIVE
Category:Private Limited Company

I.F.G. ESTATE LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:11851752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source