MISSION MOTORSPORT TRADING LTD

05785535
UNIT 11 W & G INDUSTRIAL ESTATE FARINGDON ROAD WANTAGE OX12 9TF

Documents

Documents
Date Category Description Pages
22 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2023 officers Termination of appointment of director (Francis Aidan Hale) 1 Buy now
28 Nov 2023 accounts Annual Accounts 8 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2023 officers Appointment of director (Mr Christopher Chew) 2 Buy now
20 Jan 2023 officers Appointment of director (Mr Marc Cornelius) 2 Buy now
20 Jan 2023 officers Appointment of director (Mr Andrew Jonathan Brown) 2 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2022 accounts Annual Accounts 8 Buy now
30 Aug 2022 officers Appointment of director (Mr Francis Aidan Hale) 2 Buy now
30 Aug 2022 officers Termination of appointment of director (Adam Charles Marchant-Wincott) 1 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2021 accounts Annual Accounts 8 Buy now
15 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2021 accounts Annual Accounts 8 Buy now
03 Nov 2020 officers Termination of appointment of director (Meyrick Cox) 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 8 Buy now
13 Apr 2019 resolution Resolution 3 Buy now
29 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2018 accounts Annual Accounts 10 Buy now
28 Sep 2018 officers Appointment of secretary (Mrs Claire Favier-Tilston) 2 Buy now
23 Sep 2018 officers Appointment of director (Mr Adam Charles Marchant-Wincott) 2 Buy now
23 Sep 2018 officers Appointment of director (Mr Meyrick Cox) 2 Buy now
07 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2018 officers Termination of appointment of director (Richard Gregory Bernard) 1 Buy now
18 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2017 accounts Annual Accounts 7 Buy now
18 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 accounts Annual Accounts 6 Buy now
15 Jan 2017 officers Appointment of director (Mr Richard Gregory Bernard) 2 Buy now
15 Jan 2017 officers Termination of appointment of director (Richard Bernard) 1 Buy now
06 Apr 2016 annual-return Annual Return 3 Buy now
20 Jan 2016 accounts Annual Accounts 6 Buy now
07 Apr 2015 annual-return Annual Return 3 Buy now
31 Jan 2015 accounts Annual Accounts 6 Buy now
28 Mar 2014 annual-return Annual Return 3 Buy now
27 Mar 2014 officers Change of particulars for director (Mr Alsitair James Cameron) 2 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
15 Jul 2013 annual-return Annual Return 3 Buy now
04 Jan 2013 accounts Annual Accounts 2 Buy now
04 Aug 2012 officers Change of particulars for director (Mr Richard Bernard) 2 Buy now
04 Aug 2012 officers Appointment of director (Mr Alsitair James Cameron) 2 Buy now
04 Aug 2012 officers Termination of appointment of secretary (Jacqueline Hoyle) 1 Buy now
04 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
11 May 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 accounts Annual Accounts 2 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 2 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Annual Accounts 2 Buy now
15 May 2009 annual-return Return made up to 19/04/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 2 Buy now
26 Feb 2009 accounts Annual Accounts 2 Buy now
25 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 21-22 park way newbury berkshire RG14 1EE 1 Buy now
24 Feb 2009 annual-return Return made up to 19/04/08; full list of members 3 Buy now
23 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
21 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2007 annual-return Return made up to 19/04/07; full list of members 2 Buy now
24 Nov 2006 address Registered office changed on 24/11/06 from: 50 high street hungerford berkshire RG17 0NE 1 Buy now
18 Jul 2006 officers New secretary appointed 2 Buy now
18 Jul 2006 officers New director appointed 2 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
20 Apr 2006 officers Secretary resigned 1 Buy now
19 Apr 2006 incorporation Incorporation Company 9 Buy now