THE HILLCLIMB & SPRINT ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

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

View Accounts

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/03/1914 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR PAUL REX PARKER

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD-HARRIS

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE BUCK

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE BUCK

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER HOWARD-HARRIS

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER HOWARD-HARRIS

View Document

09/02/189 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM NORTH WAREHOUSE THE DOCKS GLOUCESTER GL1 2EP

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 8 COLLEGE STREET GLOUCESTER GL1 2NE UNITED KINGDOM

View Document

20/01/1620 January 2016 03/12/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 03/12/14 NO MEMBER LIST

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 03/12/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
NORTH WAREHOUSE THE DOCKS
GLOUCESTER
GL1 2EP
ENGLAND

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
NORTH WAREHOUSE THE DOCKS
GLOUCESTER
GL1 2EP
ENGLAND

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM C/O C/O MORGAN WAUGH HAINES LLP. 18 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 03/12/12 NO MEMBER LIST

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR LESLIE GEORGE BUCK

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/12/1114 December 2011 03/12/11 NO MEMBER LIST

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM C/O MORGAN & CO 18 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIREGL20 8DN

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/12/1015 December 2010 03/12/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 03/12/09 NO MEMBER LIST

View Document

22/07/0922 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 03/12/08

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM RICHARDSON

View Document

16/07/0816 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 03/12/07

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: C/O MORGAN & CO MORGAN COURT THE COURTYARD SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8GD

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 03/12/06

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 ANNUAL RETURN MADE UP TO 03/12/05

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 ANNUAL RETURN MADE UP TO 03/12/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 ANNUAL RETURN MADE UP TO 03/12/03

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: MORGAN & CO OLD FIRE STATION MILL STREET TEWKESBURY GLOUCESTERSHIRE GL20 5SB

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 ANNUAL RETURN MADE UP TO 03/12/02

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/11/0123 November 2001 ANNUAL RETURN MADE UP TO 03/12/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/11/0023 November 2000 ANNUAL RETURN MADE UP TO 03/12/00

View Document

14/06/0014 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 ANNUAL RETURN MADE UP TO 03/12/99

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/11/9824 November 1998 ANNUAL RETURN MADE UP TO 03/12/98

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: C/O HENRY SHAW & SONS LIMITED CROWN ROAD BORDESLEY GREEN BIRMINGHAM B9 4JY

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 ANNUAL RETURN MADE UP TO 03/12/97

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/12/9617 December 1996 ANNUAL RETURN MADE UP TO 03/12/96

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/04/9610 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

20/12/9520 December 1995 ANNUAL RETURN MADE UP TO 03/12/95

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

19/06/9519 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 ANNUAL RETURN MADE UP TO 03/12/94

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/12/9321 December 1993 ANNUAL RETURN MADE UP TO 03/12/93

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: 55 YEW TREE LANE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UQ

View Document

10/01/9310 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/01/9310 January 1993 ANNUAL RETURN MADE UP TO 15/11/92

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/12/913 December 1991 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