B W MOTORSPORT LTD
Status | ACTIVE |
Company No. | NI063512 |
Category | Private Limited Company |
Incorporated | 09 Mar 2007 |
Age | 17 years, 2 months, 14 days |
Jurisdiction | Northern Ireland |
SUMMARY
B W MOTORSPORT LTD is an active private limited company with number NI063512. It was incorporated 17 years, 2 months, 14 days ago, on 09 March 2007. The company address is 150 Holywood Road, Belfast, BT4 1NY, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Address
Type: AD01
New address: 150 Holywood Road Belfast BT4 1NY
Old address: 1 Larch Hill Holywood County Down BT18 0JN
Change date: 2020-04-22
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Girvin
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Change account reference date company previous extended
Date: 10 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-01
Old address: 33 Greenwood Park Belfast BT4 3JN
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Willis
Change date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 09/03/09 annual return shuttle
Documents
Legacy
Date: 11 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 30/04/08 annual accts
Documents
Legacy
Date: 16 Apr 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 09/03/08 annual return shuttle
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
52A STATION ROAD,REDCAR,TS10 1AG
Number: | 11126280 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BANCROFT SOFT FURNISHINGS LIMITED
SILK HOUSE,MACCLESFIELD,SK11 7QW
Number: | 04615625 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJM EDUCATION CONSULTANCY LIMITED
12 MONTROSE CLOSE,WOODFORD GREEN,IG8 0TZ
Number: | 09817140 |
Status: | ACTIVE |
Category: | Private Limited Company |
POST BOX LINGLEY COURT,WARRINGTON,WA5 3SU
Number: | 08203278 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HEREWARD GREEN,LOUGHTON,IG10 2HE
Number: | 11492787 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAPE CORP.CZECH REPUBLIC, S.R.O.
BRANCH REGISTRATION,,
Number: | FC031376 |
Status: | ACTIVE |
Category: | Other company type |