THUNDER RACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056685790001

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MILLER

View Document

12/10/1612 October 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTON STEPHEN MILLER / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTON STEPHEN MILLER / 12/10/2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM
BANK CHAMBERS, 27A MARKET PLACE
MARKET DEEPING
PETERBOROUGH
PE6 8EA

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES WILLS / 27/08/2016

View Document

14/09/1614 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1614 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTON STEPHEN MILLER / 27/08/2016

View Document

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTON STEPHEN MILLER / 27/08/2016

View Document

31/08/1631 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 1

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056685790001

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1513 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTON STEPHEN MILLER / 30/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTON STEPHEN MILLER / 30/09/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTON STEPHEN MILLER / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTON STEPHEN MILLER / 12/12/2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 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