SWR MOTORSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/08/1916 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN WAUDBY / 17/09/2015 |
08/02/168 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
23/12/1523 December 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 |
11/02/1511 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM UNIT B1 HARLOW SEEDBED CENTRE COLDHARBOUR ROAD PINNACLES EAST HARLOW ESSEX CM19 5AF |
05/03/125 March 2012 | APPOINTMENT TERMINATED, SECRETARY GILLIAN WAUDBY |
20/02/1220 February 2012 | DIRECTOR APPOINTED GILLIAN WAUDBY |
25/01/1225 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY STEPHEN WAUDBY / 19/01/2011 |
31/01/1131 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN WAUDBY / 19/01/2011 |
31/01/1131 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WAUDBY / 19/01/2011 |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/02/106 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | NEW SECRETARY APPOINTED |
20/02/0720 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | NEW SECRETARY APPOINTED |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
07/02/047 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/02/043 February 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
02/05/032 May 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | SECRETARY RESIGNED |
06/01/036 January 2003 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/08/0213 August 2002 | SECRETARY RESIGNED |
13/08/0213 August 2002 | NEW SECRETARY APPOINTED |
08/02/028 February 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/02/0113 February 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | COMPANY NAME CHANGED HARLOW AUTOSPORT LIMITED CERTIFICATE ISSUED ON 15/11/00 |
07/11/007 November 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
04/05/004 May 2000 | SECRETARY RESIGNED |
04/05/004 May 2000 | NEW DIRECTOR APPOINTED |
04/05/004 May 2000 | NEW SECRETARY APPOINTED |
04/05/004 May 2000 | DIRECTOR RESIGNED |
04/05/004 May 2000 | REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST |
05/04/005 April 2000 | COMPANY NAME CHANGED CONTINENTAL SHELF 150 LIMITED CERTIFICATE ISSUED ON 05/04/00 |
19/01/0019 January 2000 | 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