TM01 |
Director's appointment terminated on 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 12th, April 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th July 2018: 110.00 GBP
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 14th July 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th July 2018
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 14th July 2018, company appointed a new person to the position of a secretary
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England at an unknown date to Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 148 Earls Road Southampton SO14 6TL on 1st December 2015 to Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Acorn Grove Chandler's Ford Eastleigh Hampshire SO53 4LA on 31st March 2014
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd March 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England at an unknown date
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st March 2010 secretary's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Acorn Grove Chandler's Ford Eastleigh Hampshire SO53 4LA United Kingdom on 1st April 2010
filed on: 1st, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/2009 from 1 acorn grove, chandlers ford eastleigh hampshire SO53 4LA
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 9th March 2009 with complete member list
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 30th April 2008 with complete member list
filed on: 30th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2007
filed on: 22nd, March 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 28/02/07
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2007
filed on: 22nd, March 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 22nd March 2007 with complete member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 22nd March 2007 with complete member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 28/02/07
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed race-tec seals LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed race-tec seals LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(14 pages)
|