RHAYADER MOTOCROSS CLUB LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Anthony Evans as a director on 2025-06-04

View Document

13/06/2513 June 2025 NewTermination of appointment of Donna Marie Regan as a director on 2025-06-04

View Document

13/06/2513 June 2025 NewTermination of appointment of Rhydian Raymond Davies as a director on 2025-06-04

View Document

13/06/2513 June 2025 NewAppointment of Mr Wayne Phillip Price as a director on 2025-06-04

View Document

13/06/2513 June 2025 NewAppointment of Mr Steven Moore as a director on 2025-06-04

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED RHYDIAN RAYMOND DAVIES

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED DONNA MARIE REGAN

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS WRIGHT

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN ROGERS

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY EVANS

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED ROBERT OWEN GITTOES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/08/188 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/188 August 2018 ALTER ARTICLES 16/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM BRYNEITHON ROCK ROAD CROSSGATES LLANDRINDOD WELLS POWYS LD1 6SB WALES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

23/02/1623 February 2016 12/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM ALSTON ST HARMONS ROAD RHAYADER POWYS LD6 5LT

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR HENRY EVANS

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR WYN HOPE

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR ALAN ROGERS

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR CHRIS WRIGHT

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RITSON-WALTON

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY HAYLEY RITSON-WALTON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 12/01/15 NO MEMBER LIST

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 12/01/14 NO MEMBER LIST

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 12/01/13 NO MEMBER LIST

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 12/01/12 NO MEMBER LIST

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 12/01/11 NO MEMBER LIST

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 5 GLANGWY RHAYADER LD6 5BW

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR WYN HOPE

View Document

10/02/1010 February 2010 12/01/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RITSON-WALTON / 04/02/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY LYNN EVANS

View Document

09/02/109 February 2010 SECRETARY APPOINTED MRS HAYLEY RITSON-WALTON

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR LYNN EVANS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR LYNN EDWARD EVANS

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DAVIES

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNN GOARS / 07/08/2007

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 12/01/08

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company