About

Registered Number: 00497624
Date of Incorporation: 14/07/1951 (72 years and 11 months ago)
Company Status: Active
Registered Address: 402 Wimborne Road East, Ferndown, BH22 9NB,

 

Bournemouth & District Car Club Ltd was setup in 1951, it's status is listed as "Active". This business has 16 directors listed as Candy, Steven James, Boyd, Mervyn Andrew John, Harvey, Pamela, Hodson, David John, Holt, Anne Janine, Lever, Lorraine Anita, Loveys, Jannine, Short, Josephine, Street, Paula, Traynor, Laraine Ann, Walker, Timothy, Hoare, Graham Ernest George, Parrott, Richard John, Payne, Steven John, Walker, Timothy James, Woodford, Gordon at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDY, Steven James 21 February 2018 - 1
HOARE, Graham Ernest George N/A 01 January 1996 1
PARROTT, Richard John N/A 01 April 1994 1
PAYNE, Steven John N/A 21 July 1993 1
WALKER, Timothy James 13 November 2002 09 April 2018 1
WOODFORD, Gordon 01 July 1996 09 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Mervyn Andrew John 17 November 1993 01 October 1994 1
HARVEY, Pamela 24 March 2009 02 January 2011 1
HODSON, David John 17 February 1992 01 August 1992 1
HOLT, Anne Janine N/A 17 February 1992 1
LEVER, Lorraine Anita 19 April 2004 10 April 2006 1
LOVEYS, Jannine 10 April 2006 10 March 2010 1
SHORT, Josephine 09 March 1998 19 April 2004 1
STREET, Paula N/A 17 November 1993 1
TRAYNOR, Laraine Ann 01 October 1994 21 January 1998 1
WALKER, Timothy 10 March 2010 09 April 2018 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 15 October 2018
AD01 - Change of registered office address 12 April 2018
AD01 - Change of registered office address 12 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 26 February 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 28 December 2011
AP03 - Appointment of secretary 28 December 2011
TM02 - Termination of appointment of secretary 27 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 25 September 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 21 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 December 2007
353 - Register of members 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
AA - Annual Accounts 02 June 2007
287 - Change in situation or address of Registered Office 02 June 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
363s - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 22 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 29 November 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 25 September 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 23 November 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 03 June 1997
287 - Change in situation or address of Registered Office 23 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 10 May 1995
288 - N/A 07 March 1995
288 - N/A 22 June 1994
AA - Annual Accounts 22 June 1994
288 - N/A 05 February 1994
288 - N/A 05 February 1994
288 - N/A 05 February 1994
363b - Annual Return 10 January 1994
AA - Annual Accounts 01 December 1993
288 - N/A 12 January 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 11 March 1992
288 - N/A 11 March 1992
363a - Annual Return 05 December 1991
AA - Annual Accounts 07 November 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
363 - Annual Return 10 October 1990
AA - Annual Accounts 28 September 1990
288 - N/A 28 September 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
363 - Annual Return 06 April 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 27 October 1988
AA - Annual Accounts 09 February 1988
287 - Change in situation or address of Registered Office 21 October 1987
363 - Annual Return 20 March 1987
AA - Annual Accounts 01 November 1986
MISC - Miscellaneous document 14 July 1951
NEWINC - New incorporation documents 14 July 1951

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.