ADVANCED RACING CONCEPTS LIMITED

Company Documents

DateDescription
03/11/163 November 2016 Annual accounts small company total exemption made up to 12 October 2016

View Document

03/11/163 November 2016 PREVEXT FROM 30/04/2016 TO 12/10/2016

View Document

12/10/1612 October 2016 Annual accounts for year ending 12 Oct 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LUTTERLOCH / 14/11/2013

View Document

14/11/1314 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/125 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND RIDLEY

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MS NICHOLA JANE GUEST

View Document

11/11/1111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MS NICHOLA JANE GUEST

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND RIDLEY

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/11/102 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 31 HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DD

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LUTTERLOCH / 26/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: G OFFICE CHANGED 11/05/04 6 CHURCH WALK WORTHING WEST SUSSEX BN11 2LH

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: G OFFICE CHANGED 20/04/04 CORNELIUS HOUSE 178/180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/06/0014 June 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: G OFFICE CHANGED 18/04/00 59 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD

View Document

28/10/9928 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/08/9920 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9919 August 1999 � NC 1000/100000 28/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/02/986 February 1998 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 DELIVERY EXT'D 3 MTH 31/10/96

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/10/9627 October 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 DELIVERY EXT'D 3 MTH 31/10/95

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/11/9515 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: G OFFICE CHANGED 29/09/95 FIRST FLOOR 38 GRAND PARADE BRIGHTON E SUSSEX BN2 2QA

View Document

04/08/954 August 1995 DELIVERY EXT'D 3 MTH 31/10/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

01/09/941 September 1994 DELIVERY EXT'D 3 MTH 31/10/93

View Document

10/12/9310 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/12/923 December 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92 FROM: G OFFICE CHANGED 27/07/92 73 UPPER NORTH STREET BRIGHTON SUSSEX BN1 3FL

View Document

28/10/9128 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/06/8929 June 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: G OFFICE CHANGED 02/11/88 THE BLENHEIMS KEYMER ROAD BURGESS HILL WEST SUSSEX

View Document

14/01/8814 January 1988 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

14/01/8814 January 1988 RETURN MADE UP TO 20/01/85; FULL LIST OF MEMBERS

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