TEAM FW MOTORSPORT LIMITED

07076773
75 NORTH ROAD KIRKBURTON HUDDERSFIELD HD8 0QE

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 8 Buy now
25 Apr 2024 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 officers Change of particulars for director (Mr Greame John Glew) 2 Buy now
21 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2023 accounts Annual Accounts 7 Buy now
28 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 7 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 7 Buy now
03 Jun 2021 officers Change of particulars for director (Mr Greame John Glew) 2 Buy now
03 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2020 accounts Annual Accounts 6 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2020 officers Change of particulars for director (Mr Greame John Glew) 2 Buy now
19 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 6 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 resolution Resolution 3 Buy now
28 Aug 2018 accounts Annual Accounts 6 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 6 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Aug 2016 accounts Annual Accounts 6 Buy now
16 Nov 2015 annual-return Annual Return 3 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
18 Nov 2014 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 6 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
14 Aug 2013 accounts Annual Accounts 3 Buy now
15 Nov 2012 annual-return Annual Return 3 Buy now
15 Aug 2012 accounts Annual Accounts 4 Buy now
17 Nov 2011 annual-return Annual Return 3 Buy now
03 Nov 2011 officers Termination of appointment of director (Nicholas Oppenheim) 1 Buy now
03 Nov 2011 officers Appointment of director (Mr Greame John Glew) 2 Buy now
21 Oct 2011 officers Termination of appointment of director (Greame Glew) 1 Buy now
21 Oct 2011 officers Appointment of director (Mr Nicholas Stephen Oppenheim) 2 Buy now
21 Sep 2011 accounts Annual Accounts 4 Buy now
14 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 May 2011 annual-return Annual Return 3 Buy now
05 May 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2010 officers Appointment of director (Mr Greame John Glew) 2 Buy now
10 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
18 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2009 officers Termination of appointment of director (Graham Cowan) 1 Buy now
14 Nov 2009 incorporation Incorporation Company 19 Buy now