- Company Overview for ACW MOTORSPORT PLASTICS LTD (09128303)
- Filing history for ACW MOTORSPORT PLASTICS LTD (09128303)
- People for ACW MOTORSPORT PLASTICS LTD (09128303)
- More for ACW MOTORSPORT PLASTICS LTD (09128303)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
29 Nov 2023 | PSC04 | Change of details for Mr Daniel James Wright as a person with significant control on 29 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Daniel James Wright on 29 November 2023 | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
03 Sep 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
03 Sep 2021 | CH01 | Director's details changed for Mrs Annette Kylie Wright on 3 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Anthony James Wright on 3 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mrs Annette Kylie Wright on 3 September 2021 | |
03 Sep 2021 | PSC04 | Change of details for Mr Anthony James Wright as a person with significant control on 3 September 2021 | |
03 Sep 2021 | PSC04 | Change of details for Mrs Annette Kylie Wright as a person with significant control on 3 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 68 Tetbury Gardens Nailsea North Somerset BS48 2TN to Unit 1a Ford Farm Welsh Road West Southam CV47 2BH on 3 September 2021 | |
16 Aug 2021 | PSC01 | Notification of Daniel James Wright as a person with significant control on 2 August 2021 | |
02 Aug 2021 | AP01 | Appointment of Mr Daniel James Wright as a director on 2 August 2021 | |
04 May 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
17 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
17 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates |