(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH03) On Sun, 1st Nov 2020 secretary's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Nov 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1B Stable Thorpe Offices the Thorpe Estate Thorpe Constantine Tamworth Staffordshire B79 0LH England on Fri, 4th Dec 2020 to Unit 15 Elford Lowe Farm Elford Tamworth Staffordshire B79 9BJ
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 11th Dec 2019 secretary's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 11th Dec 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 7 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL England on Wed, 11th Dec 2019 to Suite 1B Stable Thorpe Offices the Thorpe Estate Thorpe Constantine Tamworth Staffordshire B79 0LH
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CH03) On Thu, 8th Jun 2017 secretary's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Jun 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 9 Donkhill Farm Catton Swadlincote Derbyshire DE12 8LW on Thu, 8th Jun 2017 to Unit 7 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jul 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On Fri, 1st May 2015 secretary's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 10 Donkhill Farm Catton Swadlincote Derbyshire DE12 8LW England on Tue, 22nd Jul 2014 to Unit 9 Donkhill Farm Catton Swadlincote Derbyshire DE12 8LW
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Jul 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Jul 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 11th Jul 2013: 2 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 11th Jul 2013. Old Address: Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Jul 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jul 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 9th, February 2011
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed reon motorsport LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Jul 2010
filed on: 3rd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 23rd Nov 2009. Old Address: Saxon Cross, Bell Lane Byfield Daventry NN11 6US
filed on: 23rd, November 2009
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jul 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On Tue, 4th Aug 2009 Appointment terminated director
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 4th Aug 2009 Appointment terminated secretary
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 4th Aug 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 4th Aug 2009 Secretary appointed
filed on: 4th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 4th Aug 2009 Appointment terminated director
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 27th Jan 2009 Secretary appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 22nd Jan 2009 Appointment terminated secretary
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 22nd Jan 2009 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 19th, December 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 19th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 5th Aug 2008 with complete member list
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 3rd Aug 2007 with complete member list
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 3rd Aug 2007 with complete member list
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Thu, 22nd Mar 2007 with complete member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Thu, 22nd Mar 2007 with complete member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On Mon, 6th Mar 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 6th Mar 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 23rd Feb 2006 New secretary appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 23rd Feb 2006 New secretary appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 11th Jul 2005 Director resigned
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 11th Jul 2005 Secretary resigned
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 11th Jul 2005 Director resigned
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 11th Jul 2005 Secretary resigned
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2005
| incorporation
|
Free Download
(12 pages)
|