SPORTING & HISTORIC CAR ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Registration of charge 046765290003, created on 2025-09-24 |
| 26/08/2526 August 2025 | Register inspection address has been changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-06 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-06 with updates |
| 10/06/2410 June 2024 | Cessation of At & Tf Holdings Limited as a person with significant control on 2024-05-03 |
| 10/06/2410 June 2024 | Change of details for At & Tf Holdings Limited as a person with significant control on 2022-01-09 |
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2023-09-30 |
| 14/05/2414 May 2024 | Appointment of Mr James Robert Easton Turner as a director on 2024-05-03 |
| 14/05/2414 May 2024 | Termination of appointment of Tracey Frances Samways as a director on 2024-05-03 |
| 14/05/2414 May 2024 | Termination of appointment of Andrew Timothy Samways as a director on 2024-05-03 |
| 14/05/2414 May 2024 | Notification of Sports Purpose Limited as a person with significant control on 2024-05-03 |
| 16/02/2416 February 2024 | Register inspection address has been changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW England to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 23/06/2323 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 19/01/2319 January 2023 | Termination of appointment of Barbara Jane Louise Payne as a secretary on 2022-05-06 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
| 03/02/223 February 2022 | Cessation of Andrew Timothy Samways as a person with significant control on 2022-01-09 |
| 03/02/223 February 2022 | Notification of At & Tf Holdings Limited as a person with significant control on 2022-01-09 |
| 18/01/2218 January 2022 | Total exemption full accounts made up to 2021-09-30 |
| 26/10/2126 October 2021 | Satisfaction of charge 2 in full |
| 26/10/2126 October 2021 | Satisfaction of charge 1 in full |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/03/2123 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 09/04/209 April 2020 | CURREXT FROM 31/03/2020 TO 30/09/2020 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/03/152 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/02/1328 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FRANCES SAMWAYS / 26/02/2013 |
| 26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY SAMWAYS / 26/02/2013 |
| 22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FRANCES SAMWAYS / 22/11/2012 |
| 22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY SAMWAYS / 22/11/2012 |
| 07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/03/1227 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/03/117 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/03/1022 March 2010 | SAIL ADDRESS CREATED |
| 22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXFORDSHIRE OX15 6HW |
| 22/03/1022 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 22/03/1022 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY SAMWAYS / 01/10/2009 |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FRANCES SAMWAYS / 01/10/2009 |
| 22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA JANE LOUISE PAYNE / 01/10/2009 |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/07/084 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 29/02/0829 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
| 05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/04/074 April 2007 | SECRETARY'S PARTICULARS CHANGED |
| 04/04/074 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/03/063 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
| 16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/03/058 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
| 23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 13/04/0413 April 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 02/03/042 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
| 12/12/0312 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 12/12/0312 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 13/05/0313 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/03/0327 March 2003 | NEW SECRETARY APPOINTED |
| 27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
| 27/03/0327 March 2003 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
| 27/03/0327 March 2003 | SECRETARY RESIGNED |
| 27/03/0327 March 2003 | DIRECTOR RESIGNED |
| 24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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