RACEWORKS MOTORSPORT LIMITED

07437310
BUILDING 8 WYNDMERE PARK ASHWELL ROAD STEEPLE MORDEN SG8 0NZ

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 7 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2023 accounts Annual Accounts 7 Buy now
29 Nov 2022 accounts Annual Accounts 7 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 7 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 10 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2019 accounts Annual Accounts 8 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2018 accounts Annual Accounts 9 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 8 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Dec 2015 annual-return Annual Return 5 Buy now
28 Aug 2015 accounts Annual Accounts 7 Buy now
16 Feb 2015 officers Termination of appointment of director (Simon Robert Russell) 1 Buy now
19 Dec 2014 officers Change of particulars for director (Peter Matthew Johnston) 2 Buy now
19 Dec 2014 officers Change of particulars for director (Michael James Purse) 2 Buy now
01 Dec 2014 accounts Annual Accounts 7 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
09 Aug 2012 accounts Annual Accounts 6 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
19 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2011 officers Appointment of director (Simon Robert Russell) 3 Buy now
18 Jul 2011 capital Return of Allotment of shares 6 Buy now
12 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
21 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Mar 2011 officers Termination of appointment of director (Christopher Morse) 2 Buy now
21 Mar 2011 capital Return of Allotment of shares 5 Buy now
21 Mar 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
21 Mar 2011 officers Appointment of director (Michael James Purse) 3 Buy now
21 Mar 2011 officers Appointment of director (Peter Matthew Johnston) 3 Buy now
11 Nov 2010 incorporation Incorporation Company 22 Buy now