Advanced company searchLink opens in new window

CUMBRIA KART RACING CLUB LIMITED

Company number 03398223

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)
02 Aug 2004 AA Total exemption full accounts made up to 31 December 2003
23 Jul 2004 363s Annual return made up to 20/07/04
04 Aug 2003 363s Annual return made up to 03/07/03
  • 363(288) ‐ Director resigned
13 Apr 2003 AA Total exemption full accounts made up to 31 December 2002
18 Sep 2002 287 Registered office changed on 18/09/02 from: dhc accounting LIMITED unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ
17 Jul 2002 363s Annual return made up to 03/07/02
  • 363(287) ‐ Registered office changed on 17/07/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
17 Jul 2002 AA Total exemption full accounts made up to 31 December 2001
14 Jul 2002 288b Secretary resigned;director resigned
28 Jun 2002 287 Registered office changed on 28/06/02 from: oxford chambers new oxford street workington cumbria CA14 2LR
21 Jun 2002 288a New secretary appointed
03 Sep 2001 AA Total exemption full accounts made up to 31 December 2000
28 Aug 2001 363s Annual return made up to 03/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Aug 2000 288b Director resigned
25 Aug 2000 363s Annual return made up to 03/07/00
22 Aug 2000 AA Full accounts made up to 31 December 1999
10 Aug 1999 363s Annual return made up to 03/07/99
05 May 1999 AA Accounts for a small company made up to 31 December 1998
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1998
29 Jul 1998 363s Annual return made up to 03/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Mar 1998 395 Particulars of mortgage/charge
16 Feb 1998 225 Accounting reference date extended from 31/07/98 to 31/12/98
21 Oct 1997 288b Secretary resigned
21 Oct 1997 288b Secretary resigned
18 Aug 1997 288b Director resigned
11 Aug 1997 288a New director appointed
11 Aug 1997 288a New director appointed