JAMES CALADO MOTORSPORT LTD

9 Shottery Brook Office Park Timothys Bridge Road 9 Shottery Brook Office Park Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NR, England
StatusACTIVE
Company No.09460455
CategoryPrivate Limited Company
Incorporated26 Feb 2015
Age9 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

JAMES CALADO MOTORSPORT LTD is an active private limited company with number 09460455. It was incorporated 9 years, 4 months, 10 days ago, on 26 February 2015. The company address is 9 Shottery Brook Office Park Timothys Bridge Road 9 Shottery Brook Office Park Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-12

Officer name: Mr James Calado

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-12

Psc name: Mr James Calado

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-12

Old address: 103 Bute Street Cardiff Caerdydd CF10 5AD Wales

New address: 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Mr James Calado

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Mr James Calado

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-22

Old address: 83 Dan Donovan Way Cardiff Caerdydd CF11 0JZ Wales

New address: 103 Bute Street Cardiff Caerdydd CF10 5AD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 26 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-26

Officer name: Mr James Calado

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-06

Officer name: Mr James Calado

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: The Cottage East Side North Littleton Evesham Worcestershire WR11 8QW England

New address: 83 Dan Donovan Way Cardiff Caerdydd CF11 0JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Incorporation company

Date: 26 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURDETT PROPERTY MANAGEMENT (BPM) LTD.

106 ROKER LANE,PUDSEY,LS28 9ND

Number:11163328
Status:ACTIVE
Category:Private Limited Company

COINSQUARE UK LTD

15TH FLOOR,LONDON,EC2N 1AR

Number:11604661
Status:ACTIVE
Category:Private Limited Company

CONSTITUTION MOTORS LIMITED

215B WOODCOCK ROAD,NORWICH,NR3 3TE

Number:00628480
Status:ACTIVE
Category:Private Limited Company
Number:CE011770
Status:ACTIVE
Category:Charitable Incorporated Organisation

NO FILTER MANAGEMENT LIMITED

FLAT 5, ARROWS HOUSE,LONDON,SE15 2GA

Number:11130761
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SL029150 LP

SUITE 1459,GLASGOW,G2 1QX

Number:SL029150
Status:ACTIVE
Category:Limited Partnership

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