AINTREE MOTOR CYCLE RACING CLUB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Paul John Abel Buxton as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewTermination of appointment of Paul John Abel Buxton as a secretary on 2025-07-23

View Document

16/07/2516 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

19/05/2519 May 2025 Appointment of Mr Jamie Paul O'brien as a director on 2025-05-18

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/10/2417 October 2024 Registered office address changed from 146 Brookfield Road Cheadle SK8 1EY England to 98 Middlewich Road Northwich CW9 7DA on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr John Mcentee on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Paul John Abel Buxton on 2024-10-17

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Appointment of Mr John Mcentee as a director on 2021-11-01

View Document

29/10/2129 October 2021 Registered office address changed from 36 Wensley Road Lowton Warrington Cheshire WA3 2BA United Kingdom to 146 Brookfield Road Cheadle SK8 1EY on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Paul John Abel Buxton on 2021-10-20

View Document

29/10/2129 October 2021 Appointment of Mr Paul John Abel Buxton as a secretary on 2021-10-20

View Document

29/10/2129 October 2021 Termination of appointment of David Edwards as a director on 2021-10-20

View Document

29/10/2129 October 2021 Director's details changed for Mr Paul John Abel Buxton on 2021-10-20

View Document

29/10/2129 October 2021 Termination of appointment of David Edwards as a secretary on 2021-10-20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 SECRETARY APPOINTED MR DAVID EDWARDS

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ABEL

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, SECRETARY JOHN ABEL

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN THILWIND

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 49 BRANDRETH DRIVE PARBOLD WIGAN WN8 7HB

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED PAUL JOHN ABEL BUXTON

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR PAUL FAIRCLOUGH

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARDS / 01/04/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/02/198 February 2019 ADOPT ARTICLES 13/01/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THILWIND / 23/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/04/1622 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

24/01/1624 January 2016 22/01/16 NO MEMBER LIST

View Document

24/01/1624 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARDS / 31/03/2015

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/07/1517 July 2015 AUDITOR'S RESIGNATION

View Document

25/01/1525 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARDS / 05/12/2014

View Document

25/01/1525 January 2015 22/01/15 NO MEMBER LIST

View Document

09/04/149 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

26/01/1426 January 2014 22/01/14 NO MEMBER LIST

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

24/01/1324 January 2013 22/01/13 NO MEMBER LIST

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

23/01/1223 January 2012 22/01/12 NO MEMBER LIST

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

23/01/1123 January 2011 22/01/11 NO MEMBER LIST

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

26/01/1026 January 2010 22/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THILWIND / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRY ABEL / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARDS / 26/01/2010

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THILWIND / 26/01/2009

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 22/01/09

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 22/01/08

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 22/01/07

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 22/01/06

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

29/01/0529 January 2005 ANNUAL RETURN MADE UP TO 22/01/05

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 22/01/04

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 22/01/03

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

18/01/0218 January 2002 ANNUAL RETURN MADE UP TO 22/01/02

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/01/0129 January 2001 ANNUAL RETURN MADE UP TO 22/01/01

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/01/0027 January 2000 ANNUAL RETURN MADE UP TO 22/01/00

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

24/01/9924 January 1999 ANNUAL RETURN MADE UP TO 22/01/99

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 ANNUAL RETURN MADE UP TO 22/01/98

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/04/972 April 1997 ANNUAL RETURN MADE UP TO 22/01/97

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/06/9619 June 1996 AUDITOR'S RESIGNATION

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 52 WELLFIELD ROAD CULCHETH NR WARRINGTON CHESHIRE WA3 4JT

View Document

08/05/968 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 ANNUAL RETURN MADE UP TO 22/01/96

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

20/01/9520 January 1995 ANNUAL RETURN MADE UP TO 22/01/95

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

22/04/9422 April 1994 ANNUAL RETURN MADE UP TO 22/01/94

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/04/9322 April 1993 ANNUAL RETURN MADE UP TO 22/01/93

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

16/02/9216 February 1992 ANNUAL RETURN MADE UP TO 22/01/92

View Document

10/06/9110 June 1991 ANNUAL RETURN MADE UP TO 22/01/91

View Document

26/11/9026 November 1990 ANNUAL RETURN MADE UP TO 14/01/90

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

17/11/8917 November 1989 ANNUAL RETURN MADE UP TO 22/01/89

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: 32 FALCONDALE ROAD WINWICK NR WARRINGTON CHESHIRE WA2 8NB

View Document

02/02/892 February 1989 ANNUAL RETURN MADE UP TO 20/01/88

View Document

07/11/887 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

15/02/8815 February 1988 ANNUAL RETURN MADE UP TO 12/01/86

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

01/12/871 December 1987 ANNUAL RETURN MADE UP TO 25/01/87

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

25/09/8725 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: 32 FALCONDALE ROAD WINWICK CHESHIRE WA2 8NB

View Document

15/08/8615 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: HEATH COTTAGE HEATH LANE CROFT CHESHIRE WA3 7DS

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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