WASHBROOK FARM MOTOCROSS LTD

Fenland House Fenland House, March, PE15 0AX, Cambs, United Kingdom
StatusACTIVE
Company No.04525511
CategoryPrivate Limited Company
Incorporated04 Sep 2002
Age21 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

WASHBROOK FARM MOTOCROSS LTD is an active private limited company with number 04525511. It was incorporated 21 years, 7 months, 16 days ago, on 04 September 2002. The company address is Fenland House Fenland House, March, PE15 0AX, Cambs, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 14 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: 07 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

New address: Fenland House 15B Hostmoor Road March Cambs PE15 0AX

Old address: The Old School House, Dartford Road, March Cambs PE15 8AE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 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: 17 Oct 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

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: 24 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James William Welcher

Change date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

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: 14 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 08 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James William Welcher

Change date: 2012-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 04 Nov 2008

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James William Welcher

Appointment date: 2008-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

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: 23 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 26 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Allan Dawson

Change date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 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: 01 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 08 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Welcher

Change date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

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: 23 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr james william welcher

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david dawson / 04/11/2008

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 04/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIFICIAL GRASS WHOLESALE LTD

94 GARNETT STREET,BRADFORD,BD3 9HB

Number:10849192
Status:ACTIVE
Category:Private Limited Company

B-ECO-SMART LTD

UNIT 4B BLAIR WAY,SEAHAM,SR7 7PP

Number:10079145
Status:ACTIVE
Category:Private Limited Company

CIRCONA LIMITED

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:03099790
Status:ACTIVE
Category:Private Limited Company

DERBANKER PROPERTY LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:08011943
Status:ACTIVE
Category:Private Limited Company

KAMPOT SPICE AND CONDIMENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11326511
Status:ACTIVE
Category:Private Limited Company

TIMBERSTAR LTD

34A WELLSWAY,BATH,BA2 2AA

Number:11924071
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