- Company Overview for ONE-SHOT MOTOR SPORT LIMITED (02202045)
- Filing history for ONE-SHOT MOTOR SPORT LIMITED (02202045)
- People for ONE-SHOT MOTOR SPORT LIMITED (02202045)
- More for ONE-SHOT MOTOR SPORT LIMITED (02202045)
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) |
---|---|---|---|
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | TM01 | Termination of appointment of Gary Charles Britnell as a director on 11 February 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Sep 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
23 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
02 Nov 2011 | AD01 | Registered office address changed from 26 Breakfield the Ullswater Business Park Coulsdon Surrey CR5 2HS on 2 November 2011 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Andrew Nicholas Britnell on 29 July 2010 | |
11 Aug 2010 | CH03 | Secretary's details changed for Andrew Nicholas Britnell on 29 July 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Andrew Nicholas Britnell on 29 July 2010 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Jan 2010 | AD01 | Registered office address changed from 82 St John Street London EC1M 4JN on 15 January 2010 | |
18 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
01 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
28 Aug 2008 | 363a | Return made up to 28/08/08; full list of members |