- Company Overview for TRS MOTORSPORT LIMITED (06521941)
- Filing history for TRS MOTORSPORT LIMITED (06521941)
- People for TRS MOTORSPORT LIMITED (06521941)
- Charges for TRS MOTORSPORT LIMITED (06521941)
- More for TRS MOTORSPORT LIMITED (06521941)
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
|
|
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
|
|
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Mar 2008 | 288b | Appointment terminated director penningtons directors (no. 1) LIMITED |