About

Registered Number: 05195772
Date of Incorporation: 03/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unex House, Church Lane, Stetchworth, Cambridgeshire, CB8 9TN

 

Competition Yard Ltd was founded on 03 August 2004 and are based in Cambridgeshire, it has a status of "Active". There is one director listed as Page, Andrew John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAGE, Andrew John 29 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 04 August 2017
CS01 - N/A 12 August 2016
AP03 - Appointment of secretary 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
AA - Annual Accounts 04 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 05 August 2014
CERTNM - Change of name certificate 21 March 2014
CONNOT - N/A 21 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 27 December 2012
MISC - Miscellaneous document 04 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
RESOLUTIONS - N/A 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
123 - Notice of increase in nominal capital 21 May 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363s - Annual Return 21 August 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 01 September 2005
CERTNM - Change of name certificate 22 July 2005
225 - Change of Accounting Reference Date 22 February 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.