RACETECH DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
23/02/2323 February 2023 | Application to strike the company off the register |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
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 |
06/06/226 June 2022 | Annual accounts for year ending 06 Jun 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, SECRETARY BARBARA JONES |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, DIRECTOR BARBARA JONES |
16/01/1716 January 2017 | DIRECTOR APPOINTED MR MICHAEL EDWARD JONES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH JONES / 11/02/2016 |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 11/02/2016 |
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 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/01/1522 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/01/1223 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/07/0921 July 2009 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 183 WATLING STREET WEST, TOWCESTER NORTHAMPTONSHIRE NN12 6BX |
26/01/0926 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
21/02/0521 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04 |
03/02/043 February 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
16/08/0316 August 2003 | EXEMPTION FROM APPOINTING AUDITORS |
29/01/0329 January 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | EXEMPTION FROM APPOINTING AUDITORS |
24/04/0224 April 2002 | S252 DISP LAYING ACC 03/01/02 |
24/04/0224 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
28/02/0228 February 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
05/11/015 November 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01 |
28/01/0128 January 2001 | SECRETARY RESIGNED |
28/01/0128 January 2001 | NEW DIRECTOR APPOINTED |
28/01/0128 January 2001 | DIRECTOR RESIGNED |
28/01/0128 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0119 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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