BROOKLANDS RACE TECHNOLOGY LIMITED

Hartley House Badminton Road Hartley House Badminton Road, Bristol, BS37 6LX, England
StatusACTIVE
Company No.04390693
CategoryPrivate Limited Company
Incorporated08 Mar 2002
Age22 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

BROOKLANDS RACE TECHNOLOGY LIMITED is an active private limited company with number 04390693. It was incorporated 22 years, 3 months, 8 days ago, on 08 March 2002. The company address is Hartley House Badminton Road Hartley House Badminton Road, Bristol, BS37 6LX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

New address: Hartley House Badminton Road Old Sodbury Bristol BS37 6LX

Change date: 2020-06-25

Old address: 10 Victoria Street Bristol BS1 6BN England

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Ann Davis

Termination date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Old address: 8 Tudor Court Leonard Stanley Stonehouse Gloucestershire GL10 3NT

Change date: 2016-05-10

New address: 10 Victoria Street Bristol BS1 6BN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 19 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mervyn Davis

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rosemary Ann Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2011

Action Date: 17 Dec 2011

Category: Address

Type: AD01

Old address: 74 Meadway Drive Horsell Woking Surrey GU21 4TF

Change date: 2011-12-17

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Davis

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sara Louise Davis

Change date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Stuart Mervyn Davis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Old address: 14 Churchill Way Painswick Stroud Gloucestershire GL6 6RQ

Change date: 2009-11-27

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/08; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from 74 meadway drive horsell woking surrey GU21 4TF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 12/09/07 from: 2 boyce close abbeydale gloucester gloucestershire GL4 5JU

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2005

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 13/03/04 from: 2 boyce close abbeydale gloucester GL4 5JU

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/03; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

250 HAYDONS ROAD MANAGEMENT COMPANY LIMITED

250 HAYDONS ROAD,LONDON,SW19 8TT

Number:02973850
Status:ACTIVE
Category:Private Limited Company

BALNAAN DEVELOPMENTS LIMITED

LAIGH KNOWEGLASS,GLASGOW,G75 0QL

Number:SC492665
Status:ACTIVE
Category:Private Limited Company

CHESTERTON PROPERTIES LIMITED

34 GLADIATOR WAY,ESSEX,CO2 9PS

Number:02803520
Status:ACTIVE
Category:Private Limited Company
Number:03984072
Status:ACTIVE
Category:Private Limited Company

HOT TECH LIMITED

20 ROSEBERY AVENUE,LLANDUDNO,LL30 1TF

Number:07946720
Status:ACTIVE
Category:Private Limited Company

THE DOG WALKERS OF SW LONDON AND SURREY LTD

56 BROOKWOOD AVENUE,LONDON,SW13 0LU

Number:10545031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source