About

Registered Number: 05000287
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Turweston Aerodrome, Westbury, Brackley, Northants, NN13 5YD

 

Based in Northants, Bill Gwynne Rallyschool International Ltd was registered on 19 December 2003, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Spyker, Wendy, Griffiths, Tim, Mackenzie, Kenneth Low at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Tim 10 February 2016 21 December 2017 1
MACKENZIE, Kenneth Low 01 August 2016 19 January 2019 1
Secretary Name Appointed Resigned Total Appointments
SPYKER, Wendy 01 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 September 2019
AP03 - Appointment of secretary 12 June 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 19 January 2019
CS01 - N/A 26 January 2018
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 26 October 2015
TM02 - Termination of appointment of secretary 27 February 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
363s - Annual Return 12 January 2005
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.