RACE 500 LIMITED

05343964
UNIT 12B SEVERN BRIDGE INDUSTRIAL ESTATE SYMONDSCLIFFE WAY CALDICOT MONMOUTHSHIRE NP26 5PW

Documents

Documents
Date Category Description Pages
29 Feb 2024 officers Appointment of director (Miss Claudia Jasmine Lacey) 2 Buy now
29 Feb 2024 officers Appointment of director (Miss Isabella Rose Lacey) 2 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 7 Buy now
19 Jun 2023 mortgage Registration of a charge 20 Buy now
14 Jun 2023 officers Change of particulars for director (Mr Stuart Jonathan Lacey) 2 Buy now
14 Jun 2023 officers Change of particulars for director (Mrs Emma Claire Lacey) 2 Buy now
14 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2023 officers Change of particulars for director (Mr Stuart Jonathan Lacey) 2 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 7 Buy now
30 Mar 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
30 Mar 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
29 Mar 2022 accounts Annual Accounts 7 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 7 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Amended Accounts 5 Buy now
11 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 accounts Annual Accounts 7 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2019 accounts Annual Accounts 7 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2018 accounts Annual Accounts 7 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
19 Apr 2017 incorporation Memorandum Articles 26 Buy now
27 Mar 2017 accounts Annual Accounts 3 Buy now
06 Mar 2017 resolution Resolution 5 Buy now
20 Feb 2017 mortgage Registration of a charge 35 Buy now
18 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2017 officers Appointment of director (Emma Claire Lacey) 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Oct 2016 officers Termination of appointment of director (Richard Lacey) 1 Buy now
01 Feb 2016 annual-return Annual Return 8 Buy now
07 Dec 2015 accounts Annual Accounts 18 Buy now
28 Jan 2015 annual-return Annual Return 8 Buy now
17 Jan 2015 accounts Annual Accounts 18 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2014 annual-return Annual Return 8 Buy now
13 Jan 2014 accounts Annual Accounts 18 Buy now
26 Oct 2013 officers Change of particulars for director (Stuart Jonathan Lacey) 2 Buy now
29 Jan 2013 annual-return Annual Return 8 Buy now
08 Jan 2013 accounts Annual Accounts 19 Buy now
04 Apr 2012 officers Appointment of secretary (Benjamin James Addison) 2 Buy now
04 Apr 2012 officers Termination of appointment of secretary (David Norgrove) 1 Buy now
15 Feb 2012 annual-return Annual Return 8 Buy now
19 Jan 2012 accounts Annual Accounts 20 Buy now
26 Sep 2011 resolution Resolution 32 Buy now
23 Sep 2011 capital Return of Allotment of shares 7 Buy now
23 Sep 2011 capital Notice of name or other designation of class of shares 2 Buy now
12 Aug 2011 accounts Annual Accounts 20 Buy now
08 Feb 2011 annual-return Annual Return 6 Buy now
30 Mar 2010 accounts Annual Accounts 23 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 capital Return of Allotment of shares 6 Buy now
13 Jan 2010 resolution Resolution 25 Buy now
31 Jul 2009 accounts Annual Accounts 16 Buy now
18 Jun 2009 miscellaneous Miscellaneous 1 Buy now
18 May 2009 accounts Annual Accounts 15 Buy now
04 Mar 2009 annual-return Return made up to 27/01/09; full list of members 4 Buy now
07 Apr 2008 annual-return Return made up to 27/01/08; full list of members 4 Buy now
05 Apr 2008 address Location of register of members 1 Buy now
05 Apr 2008 address Location of debenture register 1 Buy now
22 Jan 2008 officers New secretary appointed 1 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
10 Jul 2007 officers New secretary appointed 2 Buy now
10 Jul 2007 officers Secretary resigned 1 Buy now
23 Apr 2007 officers Secretary resigned 1 Buy now
23 Apr 2007 address Registered office changed on 23/04/07 from: unit 9, whitehall trading estate gerrish avenue whitehall bristol BS5 9DF 1 Buy now
23 Apr 2007 officers New secretary appointed 2 Buy now
25 Mar 2007 accounts Annual Accounts 16 Buy now
14 Feb 2007 annual-return Return made up to 27/01/07; full list of members 2 Buy now
14 Feb 2007 officers Secretary's particulars changed 1 Buy now
11 May 2006 accounts Annual Accounts 15 Buy now
04 May 2006 accounts Accounting reference date shortened from 31/01/06 to 30/06/05 1 Buy now
27 Feb 2006 annual-return Return made up to 27/01/06; full list of members 2 Buy now
17 Nov 2005 officers New director appointed 2 Buy now
24 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2005 resolution Resolution 2 Buy now
01 Mar 2005 capital Ad 21/02/05--------- £ si 500@1=500 £ ic 1/501 2 Buy now
01 Mar 2005 officers Director's particulars changed 1 Buy now
26 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Feb 2005 mortgage Particulars of mortgage/charge 5 Buy now
27 Jan 2005 incorporation Incorporation Company 19 Buy now