MARK WEBSTER RACING LIMITED

Company Documents

DateDescription
16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Notice of final account prior to dissolution

View Document

30/07/2130 July 2021 Registered office address changed from C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2021-07-30

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/01/1728 January 2017 PREVSHO FROM 28/04/2016 TO 31/03/2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1627 April 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WEBSTER / 18/09/2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD

View Document

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

View Accounts

10/02/1510 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

06/02/146 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/10/1329 October 2013 CURRSHO FROM 31/01/2013 TO 30/04/2012

View Document

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

View Accounts

06/02/136 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

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

View Accounts

03/02/123 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information