Advanced company searchLink opens in new window

RETRO SPORTS CARS LTD

Company number 08123599

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)
01 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 Feb 2023 PSC01 Notification of Dawn Karen Flanagan as a person with significant control on 1 January 2023
16 Feb 2023 PSC04 Change of details for Mr Christopher Graham Flanagan as a person with significant control on 1 January 2023
25 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
25 Jul 2022 CH01 Director's details changed for Mr Christopher Graham Flanagan on 1 June 2022
23 May 2022 AA Micro company accounts made up to 30 September 2021
21 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
07 Feb 2021 AA Micro company accounts made up to 30 September 2020
01 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
04 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Jul 2017 PSC01 Notification of Christopher Graham Flanagan as a person with significant control on 11 July 2017
06 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
19 Jun 2017 AA Micro company accounts made up to 30 September 2016
06 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jun 2016 AD01 Registered office address changed from Unit 1 Clifton Mills Sheds Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England to Unit 1 Clifton Mills Shed Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 14 June 2016
27 May 2016 AD01 Registered office address changed from Fairfax House 6a Mill Field Road Bingley West Yorkshire BD16 1PY to Unit 1 Clifton Mills Sheds Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 27 May 2016
23 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
23 Jul 2015 TM01 Termination of appointment of Steven Douglas Pountney as a director on 30 April 2015