TIM FITZGERALD RACING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-05 with updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-05 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-05 with updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-05 with updates |
12/07/2112 July 2021 | Confirmation statement made on 2021-05-25 with updates |
12/07/2112 July 2021 | Termination of appointment of Siobhan Lisa Watson as a secretary on 2021-05-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / TIMOTHY JOHN FITZGERALD / 25/10/2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FITZGERALD / 25/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/05/1529 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/06/1417 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
07/06/137 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN LISA WATSON / 26/05/2012 |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FITZGERALD / 26/05/2012 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/05/1228 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FITZGERALD / 25/05/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 2ND FLOOR, APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT |
14/07/0914 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | LOCATION OF REGISTER OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/03/0912 March 2009 | PREVEXT FROM 31/05/2008 TO 30/06/2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0719 June 2007 | NEW DIRECTOR APPOINTED |
15/06/0715 June 2007 | SECRETARY RESIGNED |
15/06/0715 June 2007 | NEW SECRETARY APPOINTED |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
15/06/0715 June 2007 | DIRECTOR RESIGNED |
25/05/0725 May 2007 | 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