Advanced company searchLink opens in new window

WEST CUMBRIA MOTORSPORT CLUB LIMITED

Company number 01784658

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)
10 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
09 Jul 2018 AA Micro company accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
19 Apr 2016 AR01 Annual return made up to 27 March 2016 no member list
19 Apr 2016 TM01 Termination of appointment of Frazer Mungo Alexander Graham as a director on 23 March 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 CC04 Statement of company's objects
24 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2015 AR01 Annual return made up to 27 March 2015 no member list
09 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 27 March 2014 no member list
18 Sep 2013 CH01 Director's details changed for Pearl Wilson on 1 January 2013
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 27 March 2013 no member list
04 Apr 2013 CH01 Director's details changed for Pearl Wilson on 28 March 2012
23 Apr 2012 AP01 Appointment of Ian Aitken as a director
23 Apr 2012 CH03 Secretary's details changed for Pearl Wilson on 28 March 2012
23 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 27 March 2012 no member list
03 Apr 2012 AD01 Registered office address changed from Nettlebeck Cottage Brandlingill Cockermouth Cumbria CA13 0RE on 3 April 2012
30 Mar 2012 TM01 Termination of appointment of Charles Barnard as a director
13 Jul 2011 AA Total exemption full accounts made up to 31 December 2010