Advanced company searchLink opens in new window

WSCC MOTORSPORT LIMITED

Company number 04336633

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)
30 Oct 2020 TM01 Termination of appointment of Andrew James Banks as a director on 1 August 2020
20 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
07 Jun 2019 AP03 Appointment of Mr Kevin Pullen as a secretary on 5 June 2019
06 Jun 2019 AD01 Registered office address changed from The Great Hall Pitt House Chudleigh Newton Abbot Devon TQ13 0EL to 10 Maybury Close Marks Tey Colchester CO6 1XJ on 6 June 2019
06 Jun 2019 PSC01 Notification of Kevin Pullen as a person with significant control on 5 June 2019
06 Jun 2019 PSC07 Cessation of David Peter Alexander as a person with significant control on 5 June 2019
06 Jun 2019 AP01 Appointment of Mr Kevin Pullen as a director on 5 June 2019
05 Jun 2019 TM01 Termination of appointment of David Peter Alexander as a director on 5 June 2019
05 Jun 2019 TM02 Termination of appointment of David Alexander as a secretary on 5 June 2019
07 May 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
19 Nov 2018 AP01 Appointment of Mr Andrew James Banks as a director on 18 November 2018
19 Aug 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
21 Sep 2017 CH01 Director's details changed for Mr David Peter Alexander on 5 September 2017
21 Sep 2017 AD01 Registered office address changed from 3 Peamore House Alphington Exeter Devon EX2 9SJ to The Great Hall Pitt House Chudleigh Newton Abbot Devon TQ13 0EL on 21 September 2017
23 Aug 2017 AA Micro company accounts made up to 31 December 2016
23 Aug 2017 AP01 Appointment of Mr John Paul Daniel Williams as a director on 9 July 2017
22 Aug 2017 TM01 Termination of appointment of Nicholas John Algar as a director on 8 July 2017
16 Jan 2017 CH03 Secretary's details changed for David Alexander on 16 January 2017
16 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
16 Dec 2016 CH01 Director's details changed for Mr David Peter Alexander on 9 December 2016
15 Dec 2016 AD01 Registered office address changed from 270 Birmingham Road Sutton Coldfield West Midlands B72 1DJ to 3 Peamore House Alphington Exeter Devon EX2 9SJ on 15 December 2016
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 10 December 2015 no member list