Advanced company searchLink opens in new window

BANBURY STEAM SOCIETY

Company number 03341176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 TM01 Termination of appointment of Chris Raworth as a director on 26 February 2024
24 Apr 2024 AP01 Appointment of Mr Chris Raworth as a director on 26 February 2024
24 Apr 2024 AP01 Appointment of Mr Chris Cousins as a director on 26 February 2024
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
05 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
21 Mar 2022 AP01 Appointment of Nathan Allan as a director on 18 March 2022
25 May 2021 AA Total exemption full accounts made up to 30 September 2020
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
19 Mar 2021 TM01 Termination of appointment of Nathan George Porlock-Allan as a director on 2 March 2020
19 Mar 2021 TM01 Termination of appointment of Bernard Alan Robinson as a director on 2 March 2020
19 Mar 2021 CH01 Director's details changed for Peter Reginald Jay on 5 March 2021
19 Mar 2021 CH01 Director's details changed for Jane Jay on 5 March 2021
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Apr 2020 TM01 Termination of appointment of Philip Haydn Powell as a director on 27 February 2020
21 Apr 2020 TM01 Termination of appointment of Dorothy Margaret Powell as a director on 27 February 2020
21 Apr 2020 TM02 Termination of appointment of Dorothy Margaret Powell as a secretary on 27 February 2020
21 Apr 2020 TM01 Termination of appointment of Brenda Joan Mcallister as a director on 27 February 2020
15 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshrie CV34 5LB on 4 February 2020
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
10 Jan 2019 AP01 Appointment of Brian Arthur Wells as a director on 1 October 2017