Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update account_ref_day 30 => 31 |
2022-09-07 |
update account_ref_month 11 => 12 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2022-09-30 |
2022-08-23 |
update statutory_documents PREVEXT FROM 30/11/2021 TO 31/12/2021 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-09-07 |
update account_category DORMANT => null |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2017-09-07 |
insert company_previous_name MIX MOTOR SPORT LTD |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-07 |
update name MIX MOTOR SPORT LTD => MASS CLASSICS LTD |
2017-08-24 |
update statutory_documents COMPANY NAME CHANGED MIX MOTOR SPORT LTD
CERTIFICATE ISSUED ON 24/08/17 |
2017-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2015-09-07 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-09-07 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-08-14 |
update statutory_documents 19/07/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-06-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-05-27 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address UNIT 22-23 BOOKERS WAY TODWICK INDUSTRIAL ESTATE DINNINGTON SHEFFIELD UNITED KINGDOM S25 3SH |
2014-09-07 |
insert address UNIT 22-23 BOOKERS WAY TODWICK INDUSTRIAL ESTATE DINNINGTON SHEFFIELD S25 3SH |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-09-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-14 |
update statutory_documents 19/07/14 FULL LIST |
2014-02-07 |
insert company_previous_name XS RACING LIMITED |
2014-02-07 |
update name XS RACING LIMITED => MIX MOTOR SPORT LTD |
2014-01-23 |
update statutory_documents COMPANY NAME CHANGED XS RACING LIMITED
CERTIFICATE ISSUED ON 23/01/14 |
2013-10-07 |
update accounts_last_madeup_date 2011-07-31 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-11 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-09-06 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-08-16 |
update statutory_documents 19/07/13 FULL LIST |
2013-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN CROPPER |
2013-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARILYN CROPPER |
2013-06-25 |
update account_ref_day 31 => 30 |
2013-06-25 |
update account_ref_month 7 => 11 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2013-08-31 |
2013-06-23 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-23 |
insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-23 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-06-22 |
delete address 54-55 STORFORTH LANE TRADING ESTATE, CHESTERFIELD DERBYSHIRE S41 0QR |
2013-06-22 |
insert address UNIT 22-23 BOOKERS WAY TODWICK INDUSTRIAL ESTATE DINNINGTON SHEFFIELD UNITED KINGDOM S25 3SH |
2013-06-22 |
update registered_address |
2013-04-17 |
update statutory_documents PREVEXT FROM 31/07/2012 TO 30/11/2012 |
2012-10-02 |
update statutory_documents 19/07/12 FULL LIST |
2012-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
54-55 STORFORTH LANE TRADING
ESTATE, CHESTERFIELD
DERBYSHIRE
S41 0QR |
2012-04-16 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-15 |
update statutory_documents 19/07/11 FULL LIST |
2011-08-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALAN STRAFFORD |
2011-05-13 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-08-14 |
update statutory_documents 19/07/10 FULL LIST |
2010-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JONATHAN ROBIN CROPPER / 19/07/2010 |
2010-07-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-04-28 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2010-01-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-01-14 |
update statutory_documents 31/12/09 STATEMENT OF CAPITAL GBP 600 |
2009-08-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08 |
2009-04-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2009-01-27 |
update statutory_documents CAPITALS NOT ROLLED UP |
2009-01-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN GARCIA PEREZ |
2009-01-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-18 |
update statutory_documents SECRETARY RESIGNED |
2007-05-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2002-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2002-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-26 |
update statutory_documents SECRETARY RESIGNED |
2002-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |