NORTHAMPTON MOTORSPORT LIMITED - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type micro entity. 2023-05-16 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Accounts. Accounts type micro entity. 2022-02-18 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Accounts. Accounts type micro entity. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Accounts. Accounts type micro entity. 2020-03-19 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Accounts. Accounts type micro entity. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Officers. Change date: 2018-10-10. Officer name: Mr Troy William Robinson. 2018-11-01 View Report
Officers. Officer name: Mr Stephen Mark Wooding. Change date: 2018-10-10. 2018-11-01 View Report
Officers. Officer name: Mr Troy William Robinson. Change date: 2018-10-10. 2018-11-01 View Report
Accounts. Accounts type micro entity. 2017-11-22 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-06-25 View Report
Accounts. Accounts type micro entity. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Accounts. Accounts type micro entity. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2015-06-11 View Report
Officers. Officer name: Mr Troy William Robinson. Change date: 2013-09-16. 2015-06-11 View Report
Officers. Officer name: Mr Troy William Robinson. Change date: 2013-09-16. 2015-06-11 View Report
Accounts. Accounts type micro entity. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Accounts. Accounts type total exemption small. 2014-05-14 View Report
Annual return. With made up date full list shareholders. 2013-06-10 View Report
Accounts. Accounts type total exemption small. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Accounts. Accounts type total exemption small. 2012-05-25 View Report
Annual return. With made up date full list shareholders. 2011-07-01 View Report
Accounts. Accounts type total exemption small. 2011-05-25 View Report
Address. Change date: 2010-08-02. Old address: Unit 14 Rothersthorpe Avenue Northampton Northamptonshire NN4 8JH. 2010-08-02 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report
Officers. Change date: 2010-06-05. Officer name: Troy William Robinson. 2010-06-07 View Report
Officers. Change date: 2010-06-05. Officer name: Stephen Mark Wooding. 2010-06-07 View Report
Accounts. Accounts type total exemption full. 2010-05-26 View Report
Annual return. Legacy. 2009-06-15 View Report
Accounts. Accounts type total exemption full. 2009-05-19 View Report
Accounts. Accounts type total exemption full. 2008-06-10 View Report
Annual return. Legacy. 2008-06-09 View Report
Accounts. Accounts type total exemption full. 2007-06-20 View Report
Annual return. Legacy. 2007-06-11 View Report
Accounts. Accounts type total exemption full. 2006-06-15 View Report
Annual return. Legacy. 2006-06-12 View Report
Annual return. Legacy. 2005-06-27 View Report
Accounts. Accounts type total exemption full. 2005-04-21 View Report
Address. Description: Registered office changed on 09/02/05 from: c/o macintyre hudson peterbridge house the lakes northampton northamptonshire NN4 7HB. 2005-02-09 View Report
Annual return. Legacy. 2004-06-25 View Report
Officers. Description: Director resigned. 2004-06-25 View Report