Advanced company searchLink opens in new window

CIVIC RACING CLUB LTD

Company number 07856381

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)
07 Nov 2016 AD01 Registered office address changed from Enterprise Works Long Lane Honley Holmfirth West Yorkshire HD9 6EA England to 40 Woodlands Drive Leyland PR25 2NH on 7 November 2016
07 Nov 2016 AP03 Appointment of Mr Shaun Joseph Woods as a secretary on 1 August 2016
07 Nov 2016 TM01 Termination of appointment of Steven Patrick Laidlaw as a director on 1 August 2016
07 Nov 2016 TM02 Termination of appointment of Steven Patrick Laidlaw as a secretary on 1 August 2016
16 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Feb 2016 AP03 Appointment of Mr Steven Patrick Laidlaw as a secretary on 23 February 2016
24 Feb 2016 AD01 Registered office address changed from Theme House Park Hall Road Charnock Richard Chorley PR7 5LP to Enterprise Works Long Lane Honley Holmfirth West Yorkshire HD9 6EA on 24 February 2016
24 Feb 2016 TM02 Termination of appointment of Wnj Secretaries Limited as a secretary on 23 February 2016
24 Feb 2016 TM01 Termination of appointment of Nicholas John Chatburn as a director on 23 February 2016
24 Feb 2016 AP01 Appointment of Mr Steven Patrick Laidlaw as a director on 23 February 2016
06 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
20 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mr Nicholas John Chatburn on 15 May 2012
03 Apr 2012 AP04 Appointment of Wnj Secretaries Limited as a secretary
03 Apr 2012 TM02 Termination of appointment of Paula Stalker as a secretary
22 Nov 2011 NEWINC Incorporation