WOLVERHAMPTON RACECOURSE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

07/06/237 June 2023 Termination of appointment of David Anthony Roberts as a director on 2023-04-20

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MEGAN JOY LANGRIDGE / 31/12/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK ODRISCOLL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ABRAHAM JOSEPH NAHUM / 15/03/2017

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKER

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

07/03/177 March 2017 AUDITOR'S RESIGNATION

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021596070010

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART ROBERTSON / 07/08/2014

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR KEVIN STUART ROBERTSON

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021596070009

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

06/02/136 February 2013 SECTION 519

View Document

31/01/1331 January 2013 SECTION 519

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RENTON

View Document

23/08/1223 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN RENTON / 12/06/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 408 STRAND LONDON WC2R 0NE

View Document

02/06/122 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MERCER

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MERCER

View Document

01/06/121 June 2012 SECRETARY APPOINTED MS MEGAN JOY LANGRIDGE

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR ANTHONY BRIAN KELLY

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR PATRICK COLIN ODRISCOLL

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROBERTS / 01/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MERCER / 01/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ELLIOTT / 01/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN RENTON / 01/08/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MERCER / 01/08/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 30/04/2007

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RENTON / 01/12/2006

View Document

06/10/086 October 2008 SECRETARY APPOINTED ROBERT MERCER

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM PARKER

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM DUNSTALL PARK GORSEBROOK ROAD WOLVERHAMPTON WV6 0PE

View Document

04/09/084 September 2008 RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PARKER / 22/08/2008

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED DUNSTALL PARK CENTRE LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 08/08/07; CHANGE OF MEMBERS; AMEND

View Document

17/08/0717 August 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 AUDITOR'S RESIGNATION

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 COMPANY NAME CHANGED THE WOLVERHAMPTON RACECOURSE LIM ITED CERTIFICATE ISSUED ON 20/09/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: THE RACECOURSE ROLLESTON NR.NEWARK NOTTS. NG25 0TS

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994 AUDITOR'S RESIGNATION

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/932 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/02/9222 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/918 July 1991 COMPANY NAME CHANGED RACECOURSE LEISURE PROPERTIES LI MITED CERTIFICATE ISSUED ON 09/07/91

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS 29/05/91

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/9018 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: NORTH LANE SANDGATE FOLKESTONE KENT CT20 3AS

View Document

04/09/894 September 1989 COMPANY NAME CHANGED LINGFIELD PARK (PROPERTIES) LIMI TED CERTIFICATE ISSUED ON 05/09/89

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: LINGFIELD PARK RACECOURSE LINGFIELD SURREY RH7 5PQ

View Document

25/02/8825 February 1988 WD 25/01/88 AD 31/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

25/02/8825 February 1988 WD 25/01/88 PD 31/12/87--------- £ SI 2@1

View Document

03/02/883 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/12/878 December 1987 COMPANY NAME CHANGED ROASTBAY LIMITED CERTIFICATE ISSUED ON 09/12/87

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

31/08/8731 August 1987 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