(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on July 31, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Gainsborough House Manor Farm Road Reading RG2 0NA. Change occurred on June 2, 2017. Company's previous address: 448a Basingstoke Road Reading Berkshire RG2 0RX.
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 8, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(9 pages)
|
(CH03) On August 4, 2011 secretary's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 27, 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 27, 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 6, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, September 2009
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed mcneill racing LTDcertificate issued on 10/09/09
filed on: 9th, September 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On April 24, 2009 Appointment terminated secretary
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 24, 2009 Secretary appointed
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to April 20, 2009 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 18, 2008 - Annual return with full member list
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 23rd, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 23rd, January 2008
| accounts
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/06/07 from: 448A basingstoke road reading berkshire RG2 0RY
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/06/07 from: 448A basingstoke road reading berkshire RG2 0RY
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to June 22, 2007 - Annual return with full member list
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 22, 2007 - Annual return with full member list
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(16 pages)
|