Advanced company searchLink opens in new window

RACE LUBRICANTS LIMITED

Company number 10076348

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)
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
27 May 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Apr 2023 AP01 Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023
11 Apr 2023 TM01 Termination of appointment of Steven Michael Taylor as a director on 30 March 2023
17 Aug 2022 AD01 Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG United Kingdom to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022
13 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
09 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
13 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
06 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
03 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Oct 2017 TM01 Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017
20 Apr 2017 AP01 Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
18 Apr 2016 TM01 Termination of appointment of Ian Fraser Mackie as a director on 8 April 2016
18 Apr 2016 TM02 Termination of appointment of Ian Fraser Mackie as a secretary on 8 April 2016
18 Apr 2016 AP01 Appointment of Conor Joseph Murphy as a director on 8 April 2016
11 Apr 2016 CERTNM Company name changed pacific shelf 1817 LIMITED\certificate issued on 11/04/16
  • NM04 ‐ Change of name by provision in articles
21 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-21
  • GBP 1