Advanced company searchLink opens in new window

CIVIC RACING CLUB LTD

Company number 07856381

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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
04 Dec 2023 AA Accounts for a dormant company made up to 27 November 2023
17 May 2023 AA Accounts for a dormant company made up to 27 November 2022
01 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Aug 2022 AA01 Previous accounting period shortened from 28 November 2021 to 27 November 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2021 AA01 Previous accounting period shortened from 29 November 2021 to 28 November 2021
30 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
02 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
27 Jan 2021 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2021 TM01 Termination of appointment of Simon James Toolan as a director on 6 January 2021
30 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Mar 2019 AD01 Registered office address changed from 40 Woodlands Drive Leyland PR25 2NH England to 1B Talbot Road Industrial Centre Leyland Lancs PR25 2ZF on 4 March 2019
04 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
14 Mar 2018 CS01 Confirmation statement made on 25 January 2018 with updates
14 Mar 2018 AP01 Appointment of Mr Simon James Toolan as a director on 1 November 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
24 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
07 Nov 2016 AD01 Registered office address changed from Enterprise Works Long Lane Honley Holmfirth West Yorkshire HD9 6EA England to 40 Woodlands Drive Leyland PR25 2NH on 7 November 2016
07 Nov 2016 AP03 Appointment of Mr Shaun Joseph Woods as a secretary on 1 August 2016