INTERNATIONAL MOTOR SPORTS LIMITED
Company number 02979954
- Company Overview for INTERNATIONAL MOTOR SPORTS LIMITED (02979954)
- Filing history for INTERNATIONAL MOTOR SPORTS LIMITED (02979954)
- People for INTERNATIONAL MOTOR SPORTS LIMITED (02979954)
- More for INTERNATIONAL MOTOR SPORTS LIMITED (02979954)
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) |
---|---|---|---|
20 Jul 2015 | TM01 | Termination of appointment of Stephen Townley as a director on 8 June 2015 | |
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Mar 2015 | AP01 | Appointment of Mr David Timothy Jackson as a director on 9 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
10 Jun 2014 | TM01 | Termination of appointment of Simon Blunt as a director | |
06 Jun 2014 | AP01 | Appointment of Mr Simon Nicholas Blunt as a director | |
06 Jun 2014 | AP01 | Appointment of Mr Simon Blunt as a director | |
05 Jun 2014 | AP01 | Appointment of Mr Benjamin James Taylor as a director | |
05 Jun 2014 | AP03 | Appointment of Mr Simon Blunt as a secretary | |
05 Jun 2014 | TM02 | Termination of appointment of Stanley Jones as a secretary | |
07 May 2014 | TM01 | Termination of appointment of Andrew Coe as a director | |
22 Apr 2014 | AP01 | Appointment of Mr Stanley Robert Jones as a director | |
07 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Oct 2013 | TM01 | Termination of appointment of Nicholas Bunting as a director | |
22 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for Mr Nicholas John Bunting on 20 May 2013 | |
20 May 2013 | TM01 | Termination of appointment of Colin Hilton as a director | |
20 May 2013 | AP01 | Appointment of Mr Nicholas John Bunting as a director | |
26 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
06 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from Motor Sports House Riverside Park Colnbrook Slough SL3 0GH on 19 October 2011 | |
09 Mar 2011 | AAMD | Amended full accounts made up to 31 December 2010 | |
04 Mar 2011 | AA | Full accounts made up to 31 December 2010 |