- Company Overview for WSCC MOTORSPORT LIMITED (04336633)
- Filing history for WSCC MOTORSPORT LIMITED (04336633)
- People for WSCC MOTORSPORT LIMITED (04336633)
- More for WSCC MOTORSPORT LIMITED (04336633)
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 |