Advanced company searchLink opens in new window

GRIDLINE RACING LIMITED

Company number 05880344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
27 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Sep 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 200
21 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Sep 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Jun 2012 TM01 Termination of appointment of Stuart Goodman as a director
25 Jun 2012 AD01 Registered office address changed from 69-71 Newport Lincoln Lincolnshire LN1 3DW on 25 June 2012
03 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Sep 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Jason Barry Frost on 18 July 2010
27 Sep 2010 CH01 Director's details changed for Vicky Marie Turner on 18 July 2010
27 Sep 2010 CH01 Director's details changed for Stuart James Goodman on 18 July 2010
02 Sep 2009 363a Return made up to 18/07/09; full list of members
14 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Jul 2009 288a Director appointed jason barry frost
20 Jul 2009 288b Appointment terminated director shane sadler
28 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Jul 2008 363a Return made up to 18/07/08; full list of members
23 Jul 2008 190 Location of debenture register
23 Jul 2008 353 Location of register of members