WELSH CLAY TARGET SHOOTING ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Robert John Harrison as a director on 2025-07-15

View Document

12/04/2512 April 2025 Registered office address changed from 1 Lea Cottages 1 Lea Cottages Bishops Castle Shropshire SY9 5HZ England to Kaiepa Porthyrhyd Carmarthen SA32 8BN on 2025-04-12

View Document

12/04/2512 April 2025 Appointment of Mr David Jones as a director on 2025-04-10

View Document

11/03/2511 March 2025 Termination of appointment of Rhys Windsor Humphrey as a director on 2025-02-26

View Document

11/03/2511 March 2025 Termination of appointment of Sarah Caroline Clara Louise Nichols-Weaver as a director on 2025-02-26

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Director's details changed for Mrs Robert John Harrison on 2024-11-20

View Document

27/11/2427 November 2024 Director's details changed for Mr William Palmer on 2024-11-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Resolutions

View Document

31/10/2331 October 2023 Termination of appointment of Michael Andrew Bennett as a director on 2023-10-31

View Document

27/10/2327 October 2023 Termination of appointment of Jacqueline Suzanna Caroline Spencer as a director on 2023-10-25

View Document

27/10/2327 October 2023 Registered office address changed from The Malt House Old Churchstoke Montgomery Powys SY15 6EL to 1 Lea Cottages 1 Lea Cottages Bishops Castle Shropshire SY9 5HZ on 2023-10-27

View Document

17/10/2317 October 2023 Appointment of Mrs Sarah Caroline Clara Louise Nichols-Weaver as a director on 2023-10-11

View Document

17/10/2317 October 2023 Appointment of Mr Rhys Windsor Humphrey as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mr Daniel Glyn Rees as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Miss Rebecca Louise Adlam as a director on 2023-10-11

View Document

18/05/2318 May 2023 Director's details changed for Mrs Robert John Harrison on 2023-05-01

View Document

31/03/2331 March 2023 Termination of appointment of Richard Arthur Hughes as a director on 2023-03-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Termination of appointment of Georgina Tamsin Roberts as a director on 2022-03-23

View Document

25/03/2225 March 2022 Termination of appointment of Emyr Wyn Davies as a director on 2022-03-23

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MS GEORGINA TAMSIN ROBERTS

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

07/12/207 December 2020 ARTICLES OF ASSOCIATION

View Document

07/12/207 December 2020 ALTER ARTICLES 17/10/2020

View Document

04/12/204 December 2020 ADOPT ARTICLES 17/10/2020

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

24/10/2024 October 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN HARVEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 DIRECTOR APPOINTED MR GAVIN WILLIAM HARVEY

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR EMYR WYN DAVIES

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 ADOPT ARTICLES 12/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED MR DAVID GEOFFREY RICKETTS

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/07/1829 July 2018 DIRECTOR APPOINTED MR ROBERT JOHN HARRISON

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD DAVIES

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 ADOPT ARTICLES 17/10/2015

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

29/12/1729 December 2017 ARTICLES OF ASSOCIATION

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ALFRED JOHN WESTON

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS JACQUELINE SUZANNA CAROLINE SPENCER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

08/12/158 December 2015 08/12/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 08/12/14 NO MEMBER LIST

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENJAMIN DAVIES / 10/06/2013

View Document

18/12/1318 December 2013 08/12/13 NO MEMBER LIST

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR IAN GODFREY JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL HART

View Document

22/02/1322 February 2013 08/12/12 NO MEMBER LIST

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 08/12/11 NO MEMBER LIST

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 08/12/10 NO MEMBER LIST

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR MARK DAVIES

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

23/02/1023 February 2010 08/12/09 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR BRIAN DAVIES / 01/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENJAMIN DAVIES / 01/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HALL / 01/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HART / 01/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR WILLIAMS / 01/12/2009

View Document

09/11/099 November 2009 ALTER ARTICLES 24/10/2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM CLIVE SAWYER AND ASSOCIATES 7 THE MARKET SQUARE HIGH STREET BISHOPS CASTLE SHROPSHIRE SY9 5BN

View Document

09/11/099 November 2009 ARTICLES OF ASSOCIATION

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED NIGEL HART

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM JAMES

View Document

15/04/0915 April 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 08/12/08

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 08/12/07

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/01/0720 January 2007 ANNUAL RETURN MADE UP TO 08/12/06

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 ARTICLES OF ASSOCIATION

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 1ST FLOOR NATHANIEL HOUSE DAVID STREET BRIDGEND MID GLAMORGAN CF31 3SA

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/02/0620 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 ANNUAL RETURN MADE UP TO 08/12/05

View Document

10/07/0510 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/02/0511 February 2005 ANNUAL RETURN MADE UP TO 08/12/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0317 December 2003 ANNUAL RETURN MADE UP TO 08/12/03

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 ANNUAL RETURN MADE UP TO 11/12/02

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/09/0220 September 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 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