WSCC MOTORSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mr John Stephen Loudon as a director on 2025-06-03

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

27/10/2427 October 2024 Termination of appointment of Kevin Pullen as a director on 2024-10-27

View Document

14/04/2414 April 2024 Termination of appointment of Terry Richard Everall as a director on 2024-04-14

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

16/11/2316 November 2023 Cessation of Kevin Pullen as a person with significant control on 2023-11-15

View Document

06/11/236 November 2023 Appointment of Mr Nicholas John Algar as a director on 2023-11-06

View Document

20/10/2320 October 2023 Registered office address changed from 2 2 Stanage Green Mickleover Derby DE39DX England to 2 Stanage Green Mickleover Derby DE39DX on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 10 Maybury Close Marks Tey Colchester CO6 1XJ England to 2 2 Stanage Green Mickleover Derby DE39DX on 2023-10-20

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Notification of Trevor David Little as a person with significant control on 2023-06-17

View Document

20/06/2320 June 2023 Appointment of Mr Trevor David Little as a secretary on 2023-06-17

View Document

20/06/2320 June 2023 Termination of appointment of Kevin Pullen as a secretary on 2023-06-20

View Document

19/06/2319 June 2023 Appointment of Mr Trevor David Little as a director on 2023-06-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2020-12-31

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 DIRECTOR APPOINTED MR TERRY RICHARD EVERALL

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR JOHN GLEAVE DOLAN

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

07/06/197 June 2019 SECRETARY APPOINTED MR KEVIN PULLEN

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR KEVIN PULLEN

View Document

06/06/196 June 2019 CESSATION OF DAVID PETER ALEXANDER AS A PSC

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PULLEN

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM THE GREAT HALL PITT HOUSE CHUDLEIGH NEWTON ABBOT DEVON TQ13 0EL

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY DAVID ALEXANDER

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR ANDREW JAMES BANKS

View Document

19/08/1819 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 3 PEAMORE HOUSE ALPHINGTON EXETER DEVON EX2 9SJ

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER ALEXANDER / 05/09/2017

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR JOHN PAUL DANIEL WILLIAMS

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALGAR

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER / 16/01/2017

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER ALEXANDER / 09/12/2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 270 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1DJ

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 10/12/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HUSSEY

View Document

04/01/154 January 2015 10/12/14 NO MEMBER LIST

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 10/12/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR DAVID GORDON HUSSEY

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL EDDEN

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED DAVID PETER ALEXANDER

View Document

10/01/1310 January 2013 10/12/12

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 10/12/11

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 10/12/10

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED PAUL EDDEN

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED NICK ALGAR

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK STANTON

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 10/12/09

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/12/0827 December 2008 ANNUAL RETURN MADE UP TO 10/12/08

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL SMITH

View Document

02/09/082 September 2008 SECRETARY APPOINTED DAVID ALEXANDER

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM OLD SCHOOL HOUSE SLINDON STAFFORD ST21 6LX

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 ANNUAL RETURN MADE UP TO 10/12/07

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 ANNUAL RETURN MADE UP TO 10/12/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 10/12/05

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 ANNUAL RETURN MADE UP TO 10/12/04

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 ANNUAL RETURN MADE UP TO 10/12/03

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 ANNUAL RETURN MADE UP TO 10/12/02

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/027 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED WESTFIELD MOTOR SPORT CLUB LIMIT ED CERTIFICATE ISSUED ON 29/01/02

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0110 December 2001 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