B S MOTORSPORT LIMITED

03210942
421 WESTCOTT VENTURE PARK WESTCOTT BUCKINGHAMSHIRE HP18 0XB

Documents

Documents
Date Category Description Pages
05 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2024 accounts Annual Accounts 6 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 accounts Annual Accounts 6 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2022 accounts Annual Accounts 6 Buy now
08 Feb 2022 officers Change of particulars for director (Mr Neil Bainbridge) 2 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2020 accounts Annual Accounts 6 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 6 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 accounts Annual Accounts 6 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 6 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 8 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
24 Dec 2015 accounts Annual Accounts 8 Buy now
17 Jun 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 accounts Annual Accounts 8 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 8 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
03 Mar 2011 accounts Amended Accounts 6 Buy now
24 Dec 2010 accounts Annual Accounts 4 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
02 Nov 2009 officers Change of particulars for secretary (Gina Ann Bainbridge) 1 Buy now
19 Oct 2009 officers Change of particulars for director (Neil Bainbridge) 2 Buy now
10 Jul 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 6 Buy now
23 Jun 2008 annual-return Return made up to 12/06/08; full list of members 3 Buy now
18 Jan 2008 accounts Annual Accounts 4 Buy now
29 Aug 2007 annual-return Return made up to 12/06/07; full list of members 6 Buy now
09 Feb 2007 accounts Annual Accounts 4 Buy now
19 Oct 2006 officers Director's particulars changed 1 Buy now
13 Jul 2006 annual-return Return made up to 12/06/06; full list of members 6 Buy now
31 Jan 2006 accounts Annual Accounts 4 Buy now
20 Jul 2005 annual-return Return made up to 12/06/05; full list of members 6 Buy now
27 Jan 2005 accounts Annual Accounts 4 Buy now
18 Jun 2004 annual-return Return made up to 12/06/04; full list of members 6 Buy now
04 Feb 2004 accounts Annual Accounts 4 Buy now
23 Jun 2003 annual-return Return made up to 12/06/03; full list of members 6 Buy now
11 Apr 2003 accounts Annual Accounts 4 Buy now
01 Aug 2002 officers Secretary resigned 1 Buy now
25 Jul 2002 annual-return Return made up to 12/06/02; full list of members 6 Buy now
25 Jul 2002 accounts Annual Accounts 5 Buy now
23 Jul 2002 address Registered office changed on 23/07/02 from: risborough house 38-40 sycamore road amersham bucks HP6 5DZ 1 Buy now
29 Apr 2002 officers Secretary resigned 1 Buy now
29 Jan 2002 officers New secretary appointed 2 Buy now
18 Jun 2001 annual-return Return made up to 12/06/01; full list of members 6 Buy now
02 Feb 2001 accounts Annual Accounts 10 Buy now
01 Aug 2000 annual-return Return made up to 12/06/00; full list of members 6 Buy now
24 Jan 2000 accounts Annual Accounts 11 Buy now
05 Jul 1999 annual-return Return made up to 12/06/99; no change of members 4 Buy now
02 Feb 1999 accounts Annual Accounts 10 Buy now
27 Oct 1998 annual-return Return made up to 31/07/98; no change of members 6 Buy now
02 Feb 1998 accounts Annual Accounts 2 Buy now
02 Feb 1998 resolution Resolution 1 Buy now
16 Jul 1997 officers Secretary's particulars changed 1 Buy now
24 Jun 1997 annual-return Return made up to 12/06/97; full list of members 6 Buy now
10 Jul 1996 accounts Accounting reference date shortened from 30/06/97 to 31/03/97 1 Buy now
30 Jun 1996 address Registered office changed on 30/06/96 from: dominions house dominions arcade north queen street cardiff CF1 4AR 1 Buy now
30 Jun 1996 officers New secretary appointed 2 Buy now
30 Jun 1996 officers New director appointed 2 Buy now
30 Jun 1996 officers Secretary resigned 1 Buy now
30 Jun 1996 officers Director resigned 1 Buy now
30 Jun 1996 capital Ad 12/06/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Jun 1996 incorporation Incorporation Company 19 Buy now