RACE INDUSTRIAL (PRODUCTS) LIMITED
Company number 01882376
- Company Overview for RACE INDUSTRIAL (PRODUCTS) LIMITED (01882376)
- Filing history for RACE INDUSTRIAL (PRODUCTS) LIMITED (01882376)
- People for RACE INDUSTRIAL (PRODUCTS) LIMITED (01882376)
- Charges for RACE INDUSTRIAL (PRODUCTS) LIMITED (01882376)
- More for RACE INDUSTRIAL (PRODUCTS) LIMITED (01882376)
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) |
---|---|---|---|
16 May 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
18 Apr 2016 | AD01 | Registered office address changed from Unit a1 the Wallows Industrial Estate, Fens Pool Avenue Brierley Hill West Midlands DY5 1QA to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 18 April 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of Christopher John Fell as a secretary on 8 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Conor Joseph Murphy as a director on 8 April 2016 | |
15 Apr 2016 | AP03 | Appointment of Conor Joseph Murphy as a secretary on 8 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Steven Michael Taylor as a director on 8 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Anthony Raymond Harris as a director on 8 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Christopher John Fell as a director on 8 April 2016 | |
05 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
29 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 8 September 2014 with full list of shareholders | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
23 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
23 Sep 2010 | CH03 | Secretary's details changed for Mr Christopher John Fell on 8 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr Anthony Raymond Harris on 8 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr Christopher John Fell on 8 September 2010 | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |