ABP MOTORSPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Director's details changed for Mrs Susan Marie Wilcox on 2023-04-01

View Document

04/05/234 May 2023 Director's details changed for Mr Richard Andrew Broughton on 2023-04-01

View Document

04/05/234 May 2023 Director's details changed for Mr Steven James Mountford on 2023-04-01

View Document

04/05/234 May 2023 Director's details changed for Mr David Ian Roberts on 2023-04-01

View Document

04/05/234 May 2023 Director's details changed for Mr Kieran Sawford on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Sarah Jennet Meredith as a director on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Sarah Jennet Meredith as a secretary on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Christopher George Howard Meredith as a director on 2023-04-03

View Document

04/04/234 April 2023 Notification of Sksdr Ltd as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Cessation of Christopher George Howard Meredith as a person with significant control on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Satisfaction of charge 1 in full

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/09/2130 September 2021 Appointment of Mr Steven James Mountford as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Richard Andrew Broughton as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr David Ian Roberts as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Kieran Sawford as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mrs Susan Marie Wilcox as a director on 2021-09-30

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE HOWARD MEREDITH / 20/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE HOWARD MEREDITH / 20/12/2017

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JENNET MEREDITH / 20/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JENNET MEREDITH / 20/12/2017

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/01/167 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

04/03/134 March 2013 SOLVENCY STATEMENT DATED 28/02/13

View Document

04/03/134 March 2013 REDUCE ISSUED CAPITAL 01/03/2013

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE HOWARD MEREDITH / 01/06/2011

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JENNET MEREDITH / 01/06/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH JENNET MEREDITH / 01/06/2011

View Document

16/05/1116 May 2011 SOLVENCY STATEMENT DATED 03/05/11

View Document

16/05/1116 May 2011 REDUCE ISSUED CAPITAL 04/05/2011

View Document

16/05/1116 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 60000

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE HOWARD MEREDITH / 12/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE HOWARD MEREDITH / 12/10/2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MEREDITH

View Document

20/10/0920 October 2009 SECRETARY APPOINTED SARAH JENNET MEREDITH

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED SARAH JENNET MEREDITH

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PARTON

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED 31/03/03

View Document

13/01/0513 January 2005 MEMORANDUM OF ASSOCIATION

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 £ NC 1000/163500 31/03

View Document

19/05/0319 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company