ASHINGTON AUTODROME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2024-12-31 |
14/07/2514 July 2025 | Confirmation statement made on 2025-07-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Secretary's details changed for Mr Richard Daniel on 2024-12-01 |
28/08/2428 August 2024 | Director's details changed for Mr Richard Ian Daniel on 2024-08-28 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to Ashington Autodrome Ltd Newbiggin Road Ashington Northumberland NE63 0TB on 2023-11-23 |
23/11/2323 November 2023 | Change of details for Mr Richard Ian Daniel as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Notification of Christopher Thompson as a person with significant control on 2023-11-23 |
22/11/2322 November 2023 | Director's details changed for Christopher Paul Thompson on 2023-11-22 |
22/11/2322 November 2023 | Director's details changed for Mr Richard Ian Daniel on 2023-11-22 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/08/1825 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM WILLIAMSONS 188 PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE NE2 1DJ |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/07/1513 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/08/148 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM C/O G W ACCOUNTANTS 89-91 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1NH ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/07/1325 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/08/1230 August 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM MCLEANS HOUSE HEBER STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5TN ENGLAND |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN DANIEL / 09/07/2010 |
23/07/1023 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL THOMPSON / 09/07/2010 |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 1 CROFT STAIRS NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2HG |
15/04/0915 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
20/08/0820 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | LOCATION OF REGISTER OF MEMBERS |
03/07/083 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
06/08/076 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
19/07/0719 July 2007 | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0620 July 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/06/0612 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
11/11/0511 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0515 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
15/07/0515 July 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
19/12/0319 December 2003 | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
18/01/0318 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/028 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/09/028 September 2002 | NEW DIRECTOR APPOINTED |
20/08/0220 August 2002 | NEW DIRECTOR APPOINTED |
15/08/0215 August 2002 | SECRETARY RESIGNED |
15/08/0215 August 2002 | DIRECTOR RESIGNED |
23/07/0223 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASHINGTON AUTODROME LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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