SILVERSTONE CIRCUITS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

29/09/2229 September 2022 Appointment of Mr Peter Digby as a director on 2022-09-22

View Document

29/09/2229 September 2022 Termination of appointment of John Albert Martin Grant as a director on 2022-09-22

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

27/01/2227 January 2022 Appointment of Mr Harry Martin Handkammer as a director on 2022-01-25

View Document

27/01/2227 January 2022 Termination of appointment of Nicholas John Adams as a director on 2022-01-25

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008828430007

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH IRVING

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN READ

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR STUART ALEXANDER MACKENZIE PRINGLE

View Document

01/01/171 January 2017 DIRECTOR APPOINTED MRS HANNAH LOUISE IRVING

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM SILVERSTONE CIRCUITS SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8TN

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN ADAMS

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN TITCHMARSH

View Document

19/05/1519 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 REDUCE ISSUED CAPITAL 22/04/2015

View Document

06/05/156 May 2015 SOLVENCY STATEMENT DATED 22/04/15

View Document

06/05/156 May 2015 STATEMENT BY DIRECTORS

View Document

06/05/156 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 1000000.00

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PLATO

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR TIMOTHY JASON PLATO

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR JOHN ALBERT MARTIN GRANT

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY DAVID THOMSON

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD BROOKES

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR IAN HENRY TITCHMARSH

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 ADOPT ARTICLES 09/09/2014

View Document

19/09/1419 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 14550000.00

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR DAVID ALEXANDER THOMSON

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013

View Document

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 SECOND FILING WITH MUD 24/04/10 FOR FORM AR01

View Document

06/12/126 December 2012 24/04/09 FULL LIST AMEND

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 10/09/2010

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARTHUR BROOKES / 20/04/2010

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/02/1018 February 2010 PREVEXT FROM 30/12/2009 TO 31/12/2009

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIPS / 01/10/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 30/12/08

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BROOKES / 01/05/2009

View Document

17/06/0917 June 2009 AUDITOR'S RESIGNATION

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM, EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MR DAVID ALEXANDER THOMSON

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY GERALD COULDRAKE

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ARTICLES OF ASSOCIATION

View Document

07/11/087 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/087 November 2008 ALTER ARTICLES 23/10/2008

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED EDWARD ARTHUR BROOKES

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR YVONNE HARRIS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THIRD FLOOR EAGLE HOUSE, 110 JERMYN STREET, LONDON, SW1Y 6RH

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/06/04

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: 1 HANOVER SQUARE, LONDON W1A 4SR

View Document

29/09/9629 September 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/01/97

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/02/951 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 ADOPT MEM AND ARTS 06/10/94

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 NC INC ALREADY ADJUSTED 06/10/94

View Document

24/10/9424 October 1994 £ NC 50000/6550000 06/10/94

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

11/05/9411 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

18/08/9218 August 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 ALTER MEM AND ARTS 10/10/90

View Document

09/08/909 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/88

View Document

21/04/8921 April 1989 ALTER MEM AND ARTS 200488

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/85

View Document

09/09/859 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

25/07/8425 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

22/09/8322 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

31/05/8331 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

08/10/828 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

05/07/665 July 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/665 July 1966 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