Advanced company searchLink opens in new window

GRAND PRIX WEEK LIMITED

Company number 06458180

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)
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 24 June 2011
  • GBP 165
07 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Mr Keith John Sutton on 4 February 2011
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
09 Feb 2010 CH03 Secretary's details changed for Mr Keith John Sutton on 13 January 2010
09 Feb 2010 CH01 Director's details changed for Keith Sutton on 13 January 2010
08 Feb 2010 CH01 Director's details changed for Christopher John Lambden on 13 January 2010
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jul 2009 363a Return made up to 20/12/08; full list of members
04 Jun 2009 287 Registered office changed on 04/06/2009 from, 61 watling street west, towcester, northamptonshire, NN12 6AG
11 May 2009 287 Registered office changed on 11/05/2009 from, 61 watling street, towcester, northamptonshire, NN12 6AG
03 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
30 Oct 2008 88(2) Ad 12/09/08\gbp si 1@1=1\gbp ic 100/101\
30 Oct 2008 287 Registered office changed on 30/10/2008 from, silbury court, 420 silbury, boulevard, central milton, keynes, buckinghamshire, MK9 2AF
30 Oct 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
30 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2007 288b Secretary resigned
20 Dec 2007 NEWINC Incorporation