GUISBOROUGH & DISTRICT MOTOR CYCLE 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
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/10/2220 October 2022 Termination of appointment of Sheila Mary Filer as a secretary on 2022-10-12

View Document

20/10/2220 October 2022 Appointment of Mrs Sheila Mary Filer as a director on 2022-10-12

View Document

20/10/2220 October 2022 Appointment of Mr Joseph William Filer as a secretary on 2022-10-12

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/10/2119 October 2021 Termination of appointment of a secretary

View Document

19/10/2119 October 2021 Termination of appointment of a secretary

View Document

18/10/2118 October 2021 Appointment of Mrs Sheila Mary Filer as a secretary on 2021-10-18

View Document

18/10/2118 October 2021 Secretary's details changed for Mr Joseph William Filer on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mr Richard John Arbon as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Sheila Mary Filer as a secretary on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Sheila Mary Filer as a director on 2021-10-18

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/10/1717 October 2017 CESSATION OF JOSEPH WILLIAM FILER AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF PSC STATEMENT ON 01/10/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/10/1518 October 2015 15/10/15 NO MEMBER LIST

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/10/1419 October 2014 15/10/14 NO MEMBER LIST

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLOUGHBY / 05/01/2014

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/10/1318 October 2013 15/10/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY FERGUSON / 17/10/2012

View Document

17/10/1217 October 2012 15/10/12 NO MEMBER LIST

View Document

05/10/125 October 2012 DIRECTOR APPOINTED GARY FERGUSON

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/10/1118 October 2011 15/10/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM FILER / 14/10/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1026 October 2010 15/10/10 NO MEMBER LIST

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/10/0927 October 2009 15/10/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM FILER / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY FILER / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH COLLIER WATSON / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALAN SMITH / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLOUGHBY / 01/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN FOTHERGILL

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED SHEILA MARY FILER

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/10/0725 October 2007 ANNUAL RETURN MADE UP TO 15/10/07

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 15/10/06

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 ANNUAL RETURN MADE UP TO 15/10/05

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 23 RIEVAULX WAY GUISBOROUGH CLEVELAND TS14 7AR

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/10/0415 October 2004 ANNUAL RETURN MADE UP TO 15/10/04

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/10/0325 October 2003 ANNUAL RETURN MADE UP TO 15/10/03

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/11/0211 November 2002 ANNUAL RETURN MADE UP TO 15/10/02

View Document

20/05/0220 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 ANNUAL RETURN MADE UP TO 15/10/01

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 10 WHITBY AVENUE GUISBOROUGH CLEVELAND TS14 7AP

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

20/10/0020 October 2000 ANNUAL RETURN MADE UP TO 15/10/00

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

08/11/998 November 1999 ANNUAL RETURN MADE UP TO 15/10/99

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

28/10/9828 October 1998 ANNUAL RETURN MADE UP TO 15/10/98

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/11/9713 November 1997 ANNUAL RETURN MADE UP TO 15/10/97

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

15/10/9615 October 1996 ANNUAL RETURN MADE UP TO 15/10/96

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

03/10/953 October 1995 ANNUAL RETURN MADE UP TO 15/10/95

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

17/10/9417 October 1994 ANNUAL RETURN MADE UP TO 15/10/94

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/10/9319 October 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/10/934 October 1993 ANNUAL RETURN MADE UP TO 15/10/93

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 ANNUAL RETURN MADE UP TO 15/10/92

View Document

10/11/9210 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/11/9127 November 1991 ANNUAL RETURN MADE UP TO 15/10/91

View Document

13/11/9013 November 1990 ANNUAL RETURN MADE UP TO 15/10/90

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/8913 July 1989 ANNUAL RETURN MADE UP TO 30/06/89

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/887 July 1988 ANNUAL RETURN MADE UP TO 10/05/88

View Document

17/06/8717 June 1987 28/05/87 NSC

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/05/8623 May 1986 ANNUAL RETURN MADE UP TO 14/05/86

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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