- Company Overview for SHILTECH PERFORMANCE CARS LTD (04556563)
- Filing history for SHILTECH PERFORMANCE CARS LTD (04556563)
- People for SHILTECH PERFORMANCE CARS LTD (04556563)
- Charges for SHILTECH PERFORMANCE CARS LTD (04556563)
- Registers for SHILTECH PERFORMANCE CARS LTD (04556563)
- More for SHILTECH PERFORMANCE CARS LTD (04556563)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
17 Oct 2024 | PSC05 | Change of details for Sandicliffe Motor Holdings Limited as a person with significant control on 7 October 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Nov 2022 | PSC05 | Change of details for Sandicliffe Motor Holdings Limited as a person with significant control on 5 October 2022 | |
19 Oct 2022 | PSC04 | Change of details for Mr Lawrence Geoffrey Shilton as a person with significant control on 19 October 2022 | |
19 Oct 2022 | CH01 | Director's details changed for Lawrence Geoffrey Shilton on 19 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Sharon Shilton as a director on 29 April 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
10 Nov 2021 | CH01 | Director's details changed for Mrs Jane Louise Bell on 10 November 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Nov 2020 | AD02 | Register inspection address has been changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR | |
29 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
22 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Sep 2018 | CH01 | Director's details changed for Mrs Jane Louise Bell on 21 September 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Kyle David Geoffrey Shilton as a director on 7 February 2018 | |
26 Oct 2017 | AD03 | Register(s) moved to registered inspection location The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE | |
26 Oct 2017 | AD02 | Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE |