RACETECH DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

23/02/2323 February 2023 Application to strike the company off the register

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/01/2320 January 2023 Registered office address changed from 24 Meadow Rise 24 Tiffield, Towcester Tiffield Northants NN12 8AP England to 24 24 Meadow Rise Tiffield Towcester Northants NN12 8AP on 2023-01-20

View Document

06/06/226 June 2022 Annual accounts for year ending 06 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Registered office address changed from 8 York Farm Business Centre Watling Street Towcester Northamptonshire NN12 8EU England to 24 Meadow Rise 24 Tiffield, Towcester Tiffield Northants NN12 8AP on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

19/12/1919 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

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA JONES

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

13/12/1813 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

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA JONES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR MICHAEL EDWARD JONES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH JONES / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 11/02/2016

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BN ENGLAND

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

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

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 183 WATLING STREET WEST, TOWCESTER NORTHAMPTONSHIRE NN12 6BX

View Document

26/01/0926 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/08/0316 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/04/0224 April 2002 S252 DISP LAYING ACC 03/01/02

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 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