Advanced company searchLink opens in new window

G T MOTORSPORTS LIMITED

Company number 06317455

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)
25 Oct 2013 CH01 Director's details changed for Graham Roy Sweet on 25 October 2013
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
16 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
14 Mar 2011 AP01 Appointment of Mrs Jayne Sweet as a director
14 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
21 Apr 2010 TM01 Termination of appointment of Terence Stamper as a director
12 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Aug 2009 363a Return made up to 19/07/09; full list of members
02 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Aug 2008 363a Return made up to 19/07/08; full list of members
19 Jul 2007 287 Registered office changed on 19/07/07 from: 4 park road, moseley, birmingham, west midlands, B13 8AB
19 Jul 2007 288a New secretary appointed
19 Jul 2007 288a New director appointed
19 Jul 2007 288a New director appointed
19 Jul 2007 288b Director resigned
19 Jul 2007 288b Secretary resigned
19 Jul 2007 NEWINC Incorporation