The Aylesbury Youth Motor Project Ltd was founded on 28 June 2004 and are based in Bucks. We don't know the number of employees at The Aylesbury Youth Motor Project Ltd. The current directors of this business are listed as Forbes, Stuart, Williams, Lewis John, Colonel, Huxley, Andrew, Lewis, Peter Alan, Paine, Brian Henry, Thomas, Andrew David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORBES, Stuart | 20 March 2014 | - | 1 |
WILLIAMS, Lewis John, Colonel | 20 March 2014 | - | 1 |
HUXLEY, Andrew | 28 June 2004 | 31 December 2005 | 1 |
LEWIS, Peter Alan | 16 March 2010 | 31 January 2014 | 1 |
PAINE, Brian Henry | 28 June 2004 | 18 August 2010 | 1 |
THOMAS, Andrew David | 21 June 2009 | 18 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 May 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 07 May 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 26 May 2015 | |
AD01 - Change of registered office address | 26 May 2015 | |
AR01 - Annual Return | 28 May 2014 | |
AP01 - Appointment of director | 28 May 2014 | |
AP01 - Appointment of director | 28 May 2014 | |
TM01 - Termination of appointment of director | 28 May 2014 | |
TM01 - Termination of appointment of director | 28 May 2014 | |
TM01 - Termination of appointment of director | 28 May 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 19 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
AA - Annual Accounts | 26 January 2011 | |
TM02 - Termination of appointment of secretary | 24 August 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
AP01 - Appointment of director | 24 May 2010 | |
AP01 - Appointment of director | 24 May 2010 | |
AR01 - Annual Return | 10 May 2010 | |
TM01 - Termination of appointment of director | 01 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
TM01 - Termination of appointment of director | 25 January 2010 | |
AP01 - Appointment of director | 08 October 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 20 February 2009 | |
287 - Change in situation or address of Registered Office | 02 January 2009 | |
MEM/ARTS - N/A | 20 November 2008 | |
CERTNM - Change of name certificate | 10 November 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 05 July 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2006 | |
225 - Change of Accounting Reference Date | 20 April 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
363s - Annual Return | 04 July 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
NEWINC - New incorporation documents | 28 June 2004 |