RACKING DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Jonathan Holster on 2025-05-13

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

28/05/2528 May 2025 Director's details changed for Mr Jonathan Holster on 2025-05-13

View Document

16/05/2516 May 2025 Appointment of Mr Jonathan Holster as a director on 2025-05-13

View Document

16/05/2516 May 2025 Termination of appointment of Jonathan Paul Metcalfe as a director on 2025-05-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 DIRECTOR APPOINTED MR JONATHAN PAUL METCALFE

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BOAD

View Document

04/07/194 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 DIRECTOR APPOINTED MR KEITH CHARLES BOAD

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LUDDINGTON

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/06/1516 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/06/1417 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR MARTIN LUDDINGTON

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HOBBS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CUMMINGS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MONSIEUR PIERRE-OLIVIER BRIAL

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MONSIEUR PIERRE-OLIVIER BRIAL

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN CUMMINGS

View Document

01/07/111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1021 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALAN CUMMINGS / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN CUMMINGS / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOBBS / 01/04/2010

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 123 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/09/9915 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: KEMBLE INDUSTRIAL PARK KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BQ

View Document

18/06/9918 June 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: MARSH HOUSE 11 MARSH STREET BRISTOL BS99 7BB

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 ADOPT MEM AND ARTS 09/04/99

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/9913 April 1999 FINANCIAL ASSISTANCE 31/03/99

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 AUDITOR'S RESIGNATION

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/10/9525 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/01/9525 January 1995 COMPANY NAME CHANGED ELITE RACKING SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/01/95

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 AUDITOR'S RESIGNATION

View Document

26/07/9426 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

30/06/9330 June 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

12/10/9112 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

07/08/917 August 1991 NC INC ALREADY ADJUSTED 09/07/91

View Document

07/08/917 August 1991 COMPANY NAME CHANGED BECKINGHAM LIMITED CERTIFICATE ISSUED ON 08/08/91

View Document

07/08/917 August 1991 £ NC 100/100000 09/07

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

07/08/917 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/919 July 1991 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