- Company Overview for RACEWORKS MOTORSPORT LIMITED (07437310)
- Filing history for RACEWORKS MOTORSPORT LIMITED (07437310)
- People for RACEWORKS MOTORSPORT LIMITED (07437310)
- More for RACEWORKS MOTORSPORT LIMITED (07437310)
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 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
19 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
08 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
26 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
30 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
22 Oct 2020 | PSC04 | Change of details for Mr Peter Johnston as a person with significant control on 22 October 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
05 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
11 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
05 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
14 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Simon Robert Russell as a director on 15 January 2015 | |
19 Dec 2014 | CH01 | Director's details changed for Peter Matthew Johnston on 19 December 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Michael James Purse on 19 December 2014 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |