- Company Overview for ALLOY RACING EQUIPMENT LIMITED (00901017)
- Filing history for ALLOY RACING EQUIPMENT LIMITED (00901017)
- People for ALLOY RACING EQUIPMENT LIMITED (00901017)
- Charges for ALLOY RACING EQUIPMENT LIMITED (00901017)
- More for ALLOY RACING EQUIPMENT LIMITED (00901017)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
01 Jul 2019 | TM01 | Termination of appointment of Mark Philip Herbert as a director on 30 June 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Mark Simon Willis as a director on 8 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Mark Philip Herbert as a director on 1 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Timothy Paul Holden as a director on 31 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Trevor Garry Finn as a director on 31 March 2019 | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
03 Jan 2017 | TM01 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 | |
28 Oct 2016 | MR01 |
Registration of a charge
|
|
20 Oct 2016 | MR01 | Registration of charge 009010170018, created on 19 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Trevor Garry Finn on 18 October 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
20 Jun 2016 | MR01 | Registration of charge 009010170017, created on 16 June 2016 | |
17 Mar 2016 | MR04 | Satisfaction of charge 009010170015 in full | |
03 Nov 2015 | CH01 | Director's details changed for Timothy Paul Holden on 26 October 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
11 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Jun 2015 | MR01 | Registration of charge 009010170016, created on 4 June 2015 | |
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
16 Dec 2014 | RESOLUTIONS |
Resolutions
|