Advanced company searchLink opens in new window

BSI SPEEDWAY (HOLDINGS) LIMITED

Company number 05713374

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)
03 Jan 2013 TM01 Termination of appointment of John Loffhagen as a director
03 Jan 2013 AP01 Appointment of Robert Leslie Armstrong as a director
02 Nov 2012 AA Full accounts made up to 29 February 2012
21 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
21 Feb 2012 TM01 Termination of appointment of Anthony Crispino as a director
26 Sep 2011 AA Full accounts made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
06 Dec 2010 AA Full accounts made up to 28 February 2010
11 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
29 Jan 2010 AA Full accounts made up to 28 February 2009
23 Feb 2009 363a Return made up to 17/02/09; full list of members
27 Oct 2008 AA Full accounts made up to 29 February 2008
30 Jun 2008 AA Full accounts made up to 28 February 2007
06 Mar 2008 363a Return made up to 17/02/08; full list of members
30 May 2007 SA Statement of affairs
30 May 2007 288a New secretary appointed;new director appointed
23 May 2007 288a New director appointed
23 May 2007 288a New director appointed
23 May 2007 287 Registered office changed on 23/05/07 from: kildare house, 102-104 sheen road, richmond upon thames surrey TW9 1UF
23 May 2007 288b Director resigned
23 May 2007 288b Secretary resigned;director resigned
10 May 2007 CERTNM Company name changed bsi speedway LIMITED\certificate issued on 10/05/07
15 Mar 2007 363a Return made up to 17/02/07; full list of members
13 Mar 2007 88(2)R Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000
05 Jan 2007 288a New secretary appointed