RAC MOTORING SERVICES (HOLDINGS) LIMITED

Rac House Rac House, Walsall, WS5 4AW
StatusACTIVE
Company No.08168190
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

RAC MOTORING SERVICES (HOLDINGS) LIMITED is an active private limited company with number 08168190. It was incorporated 11 years, 10 months, 14 days ago, on 03 August 2012. The company address is Rac House Rac House, Walsall, WS5 4AW.



Company Fillings

Termination secretary company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Griffiths

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Rac Group Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-31

Officer name: Mrs Lisa Griffiths

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Templeman

Change date: 2023-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Mark Wood

Change date: 2022-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-23

Officer name: Kelly Bowden

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Ms Tesula Mohindra

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-03

Officer name: Miss Kelly Bowden

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul James Barrett

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul James Barrett

Appointment date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-02

Officer name: Mrs Joanna Mary Baker

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-30

Officer name: Scott Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Fairman

Termination date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Hobday

Appointment date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Christopher Kevin Woodhouse

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mr Richard Fairman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Cougill

Termination date: 2016-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Memorandum articles

Date: 20 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081681900006

Charge creation date: 2016-05-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081681900004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081681900005

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH19

Date: 2016-03-02

Capital : 29,596,002.00 GBP

Documents

View document PDF

Legacy

Date: 02 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/02/16

Documents

View document PDF

Resolution

Date: 02 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081681900003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2014

Action Date: 17 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-17

Charge number: 081681900005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2014

Action Date: 17 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081681900004

Charge creation date: 2014-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Auditors resignation company

Date: 20 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081681900003

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Resolution

Date: 25 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2013

Action Date: 13 Dec 2012

Category: Capital

Type: SH01

Capital : 29,596,002 GBP

Date: 2012-12-13

Documents

View document PDF

Legacy

Date: 31 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMISOPE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11617180
Status:ACTIVE
Category:Private Limited Company

ARG PLUMBING AND HEATING (NW) LIMITED

26 LORNA GROVE,CHEADLE,SK8 4EB

Number:09324474
Status:ACTIVE
Category:Private Limited Company

DESTINATION HOTSPOT ENT LTD

12 MELSOME ROAD,CHIPPENHAM,SN15 4QL

Number:11833166
Status:ACTIVE
Category:Private Limited Company

I F HOTELS LIMITED

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:04127567
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT FINE CARS LTD.

28A CHURCH STREET,DEWSBURY,WF13 3LA

Number:09612641
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE008444
Status:ACTIVE
Category:Charitable Incorporated Organisation

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