CLAY TARGET SHOOTING ASSOCIATION

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-24 with updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-24 with updates

View Document

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

View Accounts

13/05/2313 May 2023 Second filing for the appointment of Dr John Thomas Martin as a director

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

17/06/2117 June 2021 Appointment of Ms Clare Alger as a secretary on 2021-04-12

View Document

17/06/2117 June 2021 Termination of appointment of Stuart Christopher Oldman as a secretary on 2021-04-12

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

17/06/2117 June 2021 Appointment of Dr Dr John Thomas Martin as a director on 2021-02-03

View Document

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

View Accounts

01/05/151 May 2015 24/04/15 NO MEMBER LIST

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN NEWTON

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR DAVID JOHN JELLICOE

View Document

24/06/1424 June 2014 24/04/14 NO MEMBER LIST

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

26/04/1326 April 2013 24/04/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY HEEKS / 01/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RICHARD BOBBETT / 01/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEWTON / 01/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEWTON / 30/11/2011

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEWTON / 30/11/2011

View Document

03/05/123 May 2012 24/04/12 NO MEMBER LIST

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEWTON / 01/11/2011

View Document

24/06/1124 June 2011 SECRETARY APPOINTED MR NICHOLAS PAUL FELLOWS

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PERRY

View Document

03/05/113 May 2011 24/04/11 NO MEMBER LIST

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEWTON / 01/01/2011

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR KEVIN NEWTON

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP BOAKES

View Document

30/06/1030 June 2010 24/04/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 SECRETARY APPOINTED JOHN PERRY

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED TERENCE RICHARD BOBBETT

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED WILLIAM ANTHONY HEEKS

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOAKES

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BLANEY

View Document

16/12/0916 December 2009 24/04/09 NO CHANGES

View Document

16/12/0916 December 2009 24/04/08 NO CHANGES

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/05/0729 May 2007 ANNUAL RETURN MADE UP TO 24/04/07

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 27/04/06

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 24/04/05

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

26/05/0426 May 2004 ANNUAL RETURN MADE UP TO 24/04/04

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 24/04/03

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

02/05/022 May 2002 ANNUAL RETURN MADE UP TO 24/04/02

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 ANNUAL RETURN MADE UP TO 24/04/01

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: G OFFICE CHANGED 08/05/01 EARLSTREES COURT EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4AX

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

03/05/003 May 2000 ANNUAL RETURN MADE UP TO 24/04/00

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

25/05/9925 May 1999 ANNUAL RETURN MADE UP TO 24/04/99

View Document

16/04/9816 April 1998 ANNUAL RETURN MADE UP TO 24/04/98

View Document

10/03/9810 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

22/06/9722 June 1997 ANNUAL RETURN MADE UP TO 24/04/97

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96

View Document

02/06/962 June 1996 ANNUAL RETURN MADE UP TO 24/04/96

View Document

02/06/962 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

30/04/9530 April 1995 ANNUAL RETURN MADE UP TO 24/04/95

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 ANNUAL RETURN MADE UP TO 24/04/94

View Document

08/02/948 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: G OFFICE CHANGED 17/01/94 KINGFISHER FARM BUCKINGHAM ROAD DEANSHANGER MILTON KEYNES MK19 6DG

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

17/01/9417 January 1994 SECRETARY RESIGNED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 ANNUAL RETURN MADE UP TO 24/04/93

View Document

05/08/925 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/05/926 May 1992 ANNUAL RETURN MADE UP TO 24/04/92

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/01/929 January 1992 S386 DISP APP AUDS 12/07/91

View Document

09/01/929 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/01/929 January 1992 EXEMPTION FROM APPOINTING AUDITORS 12/07/91

View Document

09/01/929 January 1992 ANNUAL RETURN MADE UP TO 24/04/91

View Document

14/06/9114 June 1991 ANNUAL RETURN MADE UP TO 31/07/90

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/8924 April 1989 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