STANDARD MOTOR CLUB LIMITED
Status | ACTIVE |
Company No. | 08277150 |
Category | |
Incorporated | 01 Nov 2012 |
Age | 11 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
STANDARD MOTOR CLUB LIMITED is an active with number 08277150. It was incorporated 11 years, 5 months, 28 days ago, on 01 November 2012. The company address is Woodlands Grange Woodlands Lane Woodlands Grange Woodlands Lane, Bristol, BS32 4JY.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hamish Burt
Termination date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type dormant
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change person secretary company with change date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter James Lockley
Change date: 2019-10-22
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-22
Officer name: Mr Peter James Lockley
Documents
Accounts with accounts type dormant
Date: 23 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 27 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Geoffrey Homer
Appointment date: 2019-04-27
Documents
Termination director company with name termination date
Date: 15 Apr 2019
Action Date: 07 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Andrew Brotherton
Termination date: 2019-04-07
Documents
Change person secretary company with change date
Date: 15 Apr 2019
Action Date: 07 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-04-07
Officer name: Peter James Lockley
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type dormant
Date: 22 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 14 Mar 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-10
Officer name: Mr Charles Andrew Brotherton
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 18 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type dormant
Date: 18 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-27
Officer name: Mr Peter James Lockley
Documents
Annual return company with made up date no member list
Date: 27 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type dormant
Date: 23 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 02 Dec 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Hamish Burt
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Samuel Newsome
Documents
Change account reference date company current extended
Date: 30 Jul 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-22
Old address: Edmund House Rugby Road Leamington Spa Warwickshire CV32 6EL
Documents
Some Companies
ADVANCED HEALTHCARE PRODUCTS LTD
192A HIGH ROAD,NOTTINGHAM,NG9 5BB
Number: | 08375157 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREATER HEALTHCARE SERVICES LTD
87 HAWKSFORD CRESCENT,WOLVERHAMPTON,WV10 9SP
Number: | 11471961 |
Status: | ACTIVE |
Category: | Private Limited Company |
JETSON OFFSHORE ENGINEERING LIMITED
601 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 06150973 |
Status: | ACTIVE |
Category: | Private Limited Company |
K J PROPERTY DEVELOPMENTS LIMITED
21 POTTER STREET,NOTTINGHAMSHIRE,S80 2AE
Number: | 04895007 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RILEY ROAD,ENFIELD,EN3 5QB
Number: | 10844780 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMEEDS FARM BROAD STREET,ASHFORD,TN25 6DU
Number: | 09682400 |
Status: | ACTIVE |
Category: | Private Limited Company |