D & E RACING LIMITED

Company Documents

DateDescription
30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 SAIL ADDRESS CREATED

View Document

30/08/1130 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENZO ANTONY DICLEMENTE / 02/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

26/09/0826 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

06/03/086 March 2008 DISS40 (DISS40(SOAD))

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 FIRST GAZETTE

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0622 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0431 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/02/021 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 1A OULTON LANE ROTHWELL LEEDS WEST YORKSHIRE LS26 0EA

View Document

27/09/0027 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: G OFFICE CHANGED 16/03/00 UNIT 4 FELNEX CLOSE LEEDS LS9 0SR

View Document

06/09/996 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/03/995 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: G OFFICE CHANGED 08/02/99 128 LEEDS ROAD METHLEY LEEDS LS29 4EX

View Document

02/02/992 February 1999 FIRST GAZETTE

View Document

26/09/9726 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/9726 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 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