SPORTING CLASSICS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

10/06/2310 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILKY PROPERTY HOLDINGS LIMITED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/154 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/1212 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/11/1212 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/11/1212 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/05/1217 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CARL MUNDAY / 13/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RODERICK YOUNG / 13/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DENISE YOUNG / 13/04/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 ADOPT ARTICLES 06/07/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM PARALLEL HOUSE 32 LONDON ROAD GUILDFORD SURREY GU1 2AB

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIAN MUNDAY / 20/03/2008

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0623 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: PARALLEL HOUSE 13A MORETON TERRACE MEWS NORTH LONDON SW1V 2NS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

16/10/8916 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/09/897 September 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 COMPANY NAME CHANGED TITLEWELL LIMITED CERTIFICATE ISSUED ON 08/05/89

View Document

20/02/8920 February 1989 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ALTER MEM AND ARTS 180286

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/01/8827 January 1988 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 REGISTERED OFFICE CHANGED ON 23/08/86 FROM: PEMBROKE HOUSE MARY ROAD GUILDFORD SURREY

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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