Advanced company searchLink opens in new window

ADVANTAGE MOTORSPORT LTD

Company number 06828079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2014 TM01 Termination of appointment of David Brunning as a director
10 Jun 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 116,666
06 May 2014 MR01 Registration of charge 068280790001
05 Feb 2014 CH01 Director's details changed for Daren Raymond Scholes on 30 April 2013
23 Jan 2014 TM01 Termination of appointment of David Brunning as a director
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 83,333
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
28 May 2012 AP01 Appointment of Mr David Jeremy Brunning as a director
18 Apr 2012 AD01 Registered office address changed from Unit 1a Canal Side Business Park Tattenhall Chester Cheshire CH3 9BD on 18 April 2012
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 83,333
23 Mar 2012 AP01 Appointment of David Jeremy Brunning as a director
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AP01 Appointment of Robert John Shannon Smith as a director
11 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom on 14 February 2011
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Nov 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
10 Mar 2010 TM01 Termination of appointment of Stephen Bell as a director
10 Mar 2010 TM02 Termination of appointment of Stephen Bell as a secretary
26 Feb 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Daren Raymond Scholes on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Stephen Martin Bell on 26 February 2010