TRIPLE EIGHT RACE ENGINEERING LIMITED

Company Documents

DateDescription
01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HARRISON

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY MARTYN FISH

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN FISH

View Document

05/12/165 December 2016 SECRETARY APPOINTED MRS VICKI SCOTT

View Document

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

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR WARREN SCOTT

View Document

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

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MOWLE

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MR MARTYN FISH

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY IAN HARRISON

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM
GREATWORTH PARK WELSH LANE
GREATWORTH
BANBURY
OXFORDSHIRE
OX17 2HB

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS VICKI SCOTT

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR MARTYN FISH

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032586290009

View Document

10/01/1610 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
GREATWORTH PARK
GREATWORTH
BANBURY
OXON
OX17 2HB

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032586290008

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032586290007

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL HARRISON / 31/10/2013

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032586290006

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR LEE CHRISTIAN MOWLE

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/10/1126 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY APPOINTED MR IAN CAMPBELL HARRISON

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY EVI HARRISON

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/02/109 February 2010 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL HARRISON / 03/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL HARRISON / 23/10/1996

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL HARRISON / 22/10/1996

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 AMENDING 882R

View Document

18/11/9818 November 1998 � NC 1000/60000 06/12/96

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: GREATWORTH PARK GREATWORTH BANBURY OXFORDSHIRE OX17 2HB

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: GREAT WEST PARK GREAT WEST BANBURY OXFORDSHIRE OX17 2HB

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: UNIT 9 ALTON BUSINESS CENTRE OMEGA PARK ALTON HAMPSHIRE GU34 2YU

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 COMPANY NAME CHANGED EUROCAT LIMITED CERTIFICATE ISSUED ON 09/10/96

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

03/10/963 October 1996 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