Advanced company searchLink opens in new window

TRS MOTORSPORT LIMITED

Company number 06521941

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)
21 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 Mar 2014 CH01 Director's details changed for Mr Martin James Calhoun on 1 August 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Mr Martin James Calhoun on 1 January 2013
05 Mar 2013 CH03 Secretary's details changed for Linda Ann Saunders on 1 January 2013
05 Mar 2013 AP01 Appointment of Mr Christopher Michael Goodchild as a director
05 Mar 2013 AP01 Appointment of Mr Roger John Cackett as a director
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 100
25 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation 31/12/2012
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
29 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mr Martin James Calhoun on 10 October 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Mar 2009 363a Return made up to 04/03/09; full list of members
19 Mar 2009 288b Appointment terminated director harley margrette
17 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement to transfer to the company manufacturing and sale of motor racig equipment business in consideratio for the issues of shares to the liquidator 02/04/2008
14 Mar 2008 288b Appointment terminated director penningtons directors (no. 1) LIMITED