Advanced company searchLink opens in new window

BSI SPEEDWAY LIMITED

Company number 03369723

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)
27 Feb 2019 CH01 Director's details changed for Paul John Bellamy on 17 February 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 AP01 Appointment of Paul John Bellamy as a director on 1 April 2017
05 Jun 2017 TM01 Termination of appointment of Robert Leslie Armstrong as a director on 1 April 2017
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
02 Nov 2016 AP01 Appointment of Torben Olsen as a director on 1 November 2016
01 Nov 2016 TM02 Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016
19 Oct 2016 AP03 Appointment of John Cooper as a secretary on 4 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest section 175 05/01/2016
19 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,300,000
01 Mar 2016 AUD Auditor's resignation
19 Dec 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 AD01 Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015
02 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,300,000
17 Mar 2015 TM01 Termination of appointment of John Hall Raleigh as a director on 1 January 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 CH03 Secretary's details changed for John Marsden Loffhagen on 9 June 2014
09 Jun 2014 AD01 Registered office address changed from Mccormack House Hogarth Business Park Chiswick London W4 2TH on 9 June 2014
04 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,300,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
16 May 2013 AUD Auditor's resignation
16 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders