3 ZERO 2 RACE LIMITED
Status | ACTIVE |
Company No. | 05023874 |
Category | Private Limited Company |
Incorporated | 23 Jan 2004 |
Age | 20 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
3 ZERO 2 RACE LIMITED is an active private limited company with number 05023874. It was incorporated 20 years, 4 months, 5 days ago, on 23 January 2004. The company address is 99 Hinckley Road 99 Hinckley Road, Nuneaton, CV13 6ED, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 28 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 04 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Notification of a person with significant control
Date: 01 Feb 2021
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Bosworth
Notification date: 2020-01-31
Documents
Change to a person with significant control
Date: 01 Feb 2021
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mr Nigel Ewers Bosworth
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Change person secretary company with change date
Date: 12 Feb 2015
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-08
Officer name: Nigel Ewers Bosworth
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Old address: Millhaven Red Hall Drive Barwell Leicestershire LE9 8BY
Change date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 08 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-23
Officer name: Director Jane Bosworth
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-23
Officer name: Nigel Ewers Bosworth
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 07/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
ALISTAIR TURNBULL MARKETING LIMITED
ROSEMONT,BATH,BA2 4QE
Number: | 03532622 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOBRICK WASHROOM EQUIPMENT LTD.
HAYS GALLERIA,LONDON,SE1 2RD
Number: | 02848421 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP032068 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FURLONG COTTAGE HALE HOUSE LANE,FARNHAM,GU10 2LU
Number: | 10795109 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAST EMR CENTRE,EAST MALLING,ME19 6BJ
Number: | 10356107 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 ALBERT EMBANKMENT,,SE1 7TP
Number: | 04342771 |
Status: | ACTIVE |
Category: | Private Limited Company |