CLASSIC WORLD RACING LIMITED

19 Vine Mews 19 Vine Mews, Evesham, WR11 4RE, Worcestershire
StatusACTIVE
Company No.06045922
CategoryPrivate Limited Company
Incorporated09 Jan 2007
Age17 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

CLASSIC WORLD RACING LIMITED is an active private limited company with number 06045922. It was incorporated 17 years, 4 months, 20 days ago, on 09 January 2007. The company address is 19 Vine Mews 19 Vine Mews, Evesham, WR11 4RE, Worcestershire.



Company Fillings

Gazette notice voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-09

Officer name: Michael Ostroumoff

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-09

Psc name: Mr Michael David Luck

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ostroumoff

Appointment date: 2019-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bronwen Luck

Appointment date: 2018-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Dorothy Luck

Termination date: 2018-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-04

Officer name: Mr Michael David Luck

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jean Dorothy Luck

Change date: 2016-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Capital : 128,159 GBP

Date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Ellwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Ellwood

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2011

Action Date: 19 Nov 2010

Category: Capital

Type: SH01

Capital : 73,159 GBP

Date: 2010-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David Luck

Change date: 2010-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Capital

Type: 88(2)

Description: Ad 10/04/09\gbp si 53311@1=53311\gbp ic 1/53312\

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 30/01/07 from: 20 station road radyr cardiff CF15 8AA

Documents

View document PDF

Incorporation company

Date: 09 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32/36 CITY ROAD LIMITED

11 LAURA PLACE,BATH,BA2 4BL

Number:02296380
Status:ACTIVE
Category:Private Limited Company

BARNSLEY HEALTH CLUB INVESTMENTS LIMITED

LOWER PLAZA 1, GATEWAY PLAZA,BARNSLEY,S70 2RF

Number:03591128
Status:ACTIVE
Category:Private Limited Company

BRIGANTES WALKING HOLIDAYS LIMITED

BOB'S LAITHE,SKIPTON,BD23 5QN

Number:10474864
Status:ACTIVE
Category:Private Limited Company

HIGHLAND DESIGN SCULPTING LIMITED

11 NORFOLK STREET,LEAMINGTON SPA,CV32 5YQ

Number:08349044
Status:ACTIVE
Category:Private Limited Company

PREMIER PANEL SKILLS LIMITED

SEVEN OAKS CLEWERS HILL,SOUTHAMPTON,SO32 2LN

Number:06535062
Status:ACTIVE
Category:Private Limited Company

THE LIGHT PRACTICE LIMITED

BELGRAVIA HOUSE,LONDON,SW1W 9LX

Number:04411903
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