Advanced company searchLink opens in new window

ADD MOTORSPORTS LTD

Company number 07989402

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)
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
10 May 2016 CH01 Director's details changed for Mr Mark Paul Berryman on 6 May 2016
04 May 2016 AD01 Registered office address changed from Broad Lane Broad Lane Bishampton Pershore Worcestershire WR10 2LY England to Huntsman Cottage Broad Lane Bishampton Pershore Worcestershire WR10 2LY on 4 May 2016
04 May 2016 CH01 Director's details changed for Mr Fraser Sheader on 4 May 2016
04 May 2016 CH01 Director's details changed for Mr Fraser Sheader on 4 May 2016
04 May 2016 AD01 Registered office address changed from 12 Driftway Road Hook Hampshire RG27 9SB England to Broad Lane Broad Lane Bishampton Pershore Worcestershire WR10 2LY on 4 May 2016
22 May 2015 CH01 Director's details changed for Mr Fraser Sheader on 20 May 2015
22 May 2015 AD01 Registered office address changed from 4 Shapley Hill Odiham Road Winchfield Hook Hampshire RG27 8BU to 12 Driftway Road Hook Hampshire RG27 9SB on 22 May 2015
13 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
06 May 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
29 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Mark Paul Berryman on 8 May 2013
08 May 2013 CH01 Director's details changed for Mr Fraser Sheader on 8 May 2013
08 May 2013 AD01 Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 8 May 2013
14 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted