RACING CAR FILMS LTD.

03914414
2B MARSTON HOUSE CROMWELL BUSINESS PARK CHIPPING NORTON OXFORDSHIRE OX7 5SR

Documents

Documents
Date Category Description Pages
12 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2024 accounts Annual Accounts 10 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2023 accounts Annual Accounts 9 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2021 accounts Annual Accounts 7 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2020 accounts Annual Accounts 7 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 7 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2018 accounts Annual Accounts 7 Buy now
29 Jan 2018 officers Change of particulars for director (Mr Ashley Mark Hollebone) 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2018 officers Change of particulars for director (Mr Ashley Mark Hollebone) 2 Buy now
31 Oct 2017 accounts Annual Accounts 7 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 officers Appointment of secretary (Mrs Gillian Marette Hollebone) 2 Buy now
14 Nov 2016 officers Termination of appointment of secretary (Olga Krakovska) 1 Buy now
25 Oct 2016 accounts Annual Accounts 6 Buy now
04 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
13 Nov 2015 accounts Amended Accounts 5 Buy now
28 Oct 2015 accounts Annual Accounts 6 Buy now
14 Sep 2015 officers Appointment of secretary (Ms Olga Krakovska) 2 Buy now
14 Sep 2015 officers Termination of appointment of secretary (Gillian Marette Hollebone) 1 Buy now
07 Aug 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Feb 2015 annual-return Annual Return 6 Buy now
27 Oct 2014 accounts Annual Accounts 3 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 2 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
06 Mar 2012 accounts Annual Accounts 2 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
04 Feb 2011 accounts Annual Accounts 2 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
10 Feb 2010 accounts Annual Accounts 3 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for director (Ashley Mark Hollebone) 2 Buy now
19 Feb 2009 accounts Annual Accounts 1 Buy now
28 Jan 2009 annual-return Return made up to 27/01/09; full list of members 3 Buy now
08 Feb 2008 accounts Annual Accounts 1 Buy now
05 Feb 2008 annual-return Return made up to 27/01/08; full list of members 2 Buy now
23 Mar 2007 annual-return Return made up to 27/01/07; full list of members 6 Buy now
14 Feb 2007 accounts Annual Accounts 1 Buy now
28 Feb 2006 accounts Annual Accounts 1 Buy now
01 Feb 2006 annual-return Return made up to 27/01/06; full list of members 6 Buy now
23 Aug 2005 accounts Annual Accounts 1 Buy now
03 Feb 2005 annual-return Return made up to 27/01/05; full list of members 6 Buy now
22 Dec 2004 accounts Annual Accounts 1 Buy now
03 Feb 2004 annual-return Return made up to 27/01/04; full list of members 6 Buy now
22 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2003 accounts Annual Accounts 1 Buy now
21 Jan 2003 annual-return Return made up to 27/01/03; full list of members 6 Buy now
18 Sep 2002 accounts Annual Accounts 2 Buy now
05 Mar 2002 annual-return Return made up to 27/01/02; full list of members 6 Buy now
14 Feb 2001 annual-return Return made up to 27/01/01; full list of members 6 Buy now
12 Feb 2001 accounts Annual Accounts 4 Buy now
17 Feb 2000 officers New director appointed 2 Buy now
08 Feb 2000 address Registered office changed on 08/02/00 from: 22 warburton road, twickenham, middlesex TW2 6EP 1 Buy now
08 Feb 2000 officers New secretary appointed 2 Buy now
04 Feb 2000 officers Director resigned 1 Buy now
04 Feb 2000 address Registered office changed on 04/02/00 from: 44 upper belgrave road, bristol, avon BS8 2XN 1 Buy now
04 Feb 2000 officers Secretary resigned 1 Buy now
27 Jan 2000 incorporation Incorporation Company 7 Buy now