GO MORECAMBE C.I.C.

Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of David Forrest as a director on 2025-09-01

View Document

08/09/258 September 2025 NewTermination of appointment of Tracy Michelle Brown as a director on 2025-09-01

View Document

08/09/258 September 2025 NewTermination of appointment of John Bird as a director on 2025-09-01

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-05-30 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Brian Bromiley as a director on 2025-01-01

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-05-31

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HUGHES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 30/05/16 NO MEMBER LIST

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR DAVID FORREST

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR JOHN BIRD

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR DAVID BRAYSHAW

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM UNIT 2 BUTLER WORKS WYRESDALE ROAD LANCASTER LANCASHIRE LA1 3JJ

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LORD

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CLEMENT

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEL CLEMPNER

View Document

10/06/1510 June 2015 30/05/15 NO MEMBER LIST

View Document

20/02/1520 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 30/05/14 NO MEMBER LIST

View Document

28/06/1328 June 2013 30/05/13 NO MEMBER LIST

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HUGHES

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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