CUMBERLAND SPORTING CAR CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewDirector's details changed for Mr Andrew James Smith on 2025-08-27

View Document

14/10/2514 October 2025 NewChange of details for Mr Andrew James Smith as a person with significant control on 2025-08-27

View Document

12/02/2512 February 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

23/10/2423 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

05/03/245 March 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

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

03/08/233 August 2023 Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Andrew James Smith as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Steven Waggett as a person with significant control on 2023-08-03

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 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 Confirmation statement made on 2021-10-15 with no updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR ANDREW JAMES SMITH

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DOUGLAS WALKER

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WAGGETT

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 13/10/2020

View Document

13/10/2013 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2020

View Document

13/10/2013 October 2020 CESSATION OF CHRISTOPHER DOUGLAS WALKER AS A PSC

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES SMITH

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN WAGGETT / 13/10/2020

View Document

03/04/203 April 2020 SECRETARY APPOINTED MR ANDREW JAMES SMITH

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALKER

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN KINGHORN

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR STEVEN WAGGETT

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

19/06/1919 June 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

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/11/177 November 2017 CESSATION OF BRIAN KINGHORN AS A PSC

View Document

07/11/177 November 2017 NOTIFICATION OF PSC STATEMENT ON 31/10/2016

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KINGHORN / 01/11/2016

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KINGHORN / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KINGHORN / 31/10/2017

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/153 November 2015 31/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

21/11/1421 November 2014 31/10/14 NO MEMBER LIST

View Document

21/11/1421 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS WALKER / 31/10/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE HAMILTON

View Document

09/12/139 December 2013 12/11/13 NO MEMBER LIST

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 22/12/12 NO MEMBER LIST

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 DIRECTOR APPOINTED DR MAURICE JOHN HAMILTON

View Document

09/01/129 January 2012 22/12/11 NO MEMBER LIST

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 22/12/10 NO MEMBER LIST

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TROUGHEAR

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KINGHORN / 04/01/2010

View Document

04/01/104 January 2010 22/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SCOTT TROUGHEAR / 04/01/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 1ST FLOOR BUTE HOUSE MONTGOMERY WAY, ROSEHILL INDUSTRIAL, CARLISLE CUMBRIA CA1 2RW

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 22/12/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 ANNUAL RETURN MADE UP TO 22/12/03

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 ANNUAL RETURN MADE UP TO 22/12/02

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 22/12/01

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/01/019 January 2001 ANNUAL RETURN MADE UP TO 22/12/00

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 15 VICTORIA STREET CARLISLE CUMBRIA CA1 1EW

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 ANNUAL RETURN MADE UP TO 22/12/99

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 ANNUAL RETURN MADE UP TO 22/12/98

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 EXEMPTION FROM APPOINTING AUDITORS 04/02/97

View Document

06/01/976 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/02/948 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/04/903 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 ANNUAL RETURN MADE UP TO 30/09/88

View Document

16/01/8916 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8819 February 1988 ANNUAL RETURN MADE UP TO 11/09/87

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

07/01/877 January 1987 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: RIVERSIDE WARWICK ROAD CARLISLE CUMBRIA CA1 2BS

View Document

05/07/865 July 1986 RETURN MADE UP TO 31/12/85; 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