CLIVE 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
29/07/2529 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Termination of appointment of Michael William Kilvert as a secretary on 2021-09-26

View Document

28/09/2228 September 2022 Registered office address changed from Croesor Groeslwyd Welshpool Powys SY21 9BZ to Hope Cottage Leighton Welshpool SY21 8HF on 2022-09-28

View Document

28/09/2228 September 2022 Termination of appointment of David Malcolm Richards as a director on 2021-09-26

View Document

28/09/2228 September 2022 Appointment of Mr Michael George Cookson as a director on 2022-09-28

View Document

28/09/2228 September 2022 Appointment of Mr Robert Neil Bowden as a director on 2022-09-26

View Document

28/09/2228 September 2022 Appointment of Mr Alan Peter Davies as a director on 2022-09-26

View Document

28/09/2228 September 2022 Appointment of Mr Robert Edward Cookson as a secretary on 2022-09-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MR MICHAEL WILLIAM KILVERT

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 4 MAESGARMON CLOSE CASTLE CAEREINION WELSHPOOL POWYS SY21 9BQ

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY SHIRLEY SHANAHAN

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHANAHAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/04/161 April 2016 31/03/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/04/1515 April 2015 31/03/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM RICHARDS / 31/03/2015

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/04/143 April 2014 31/03/14 NO MEMBER LIST

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/04/1311 April 2013 31/03/13 NO MEMBER LIST

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/04/1210 April 2012 31/03/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1116 May 2011 09/05/11 NO MEMBER LIST

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1024 May 2010 09/05/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VINCENT SHANAHAN / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM RICHARDS / 01/10/2009

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR SARAH GRAIN

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED KEVIN VINCENT SHANAHAN

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 09/05/08

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 09/05/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 09/05/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/05/0415 May 2004 ANNUAL RETURN MADE UP TO 09/05/04

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/05/0330 May 2003 ANNUAL RETURN MADE UP TO 09/05/03

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: CROESOR GROESLWYD WELSHPOOL POWYS SY21 9BZ

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/06/0211 June 2002 ANNUAL RETURN MADE UP TO 09/05/02

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 ANNUAL RETURN MADE UP TO 09/05/01

View Document

27/03/0127 March 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/03/0127 March 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/06/0029 June 2000 ANNUAL RETURN MADE UP TO 09/05/00

View Document

07/07/997 July 1999 ANNUAL RETURN MADE UP TO 09/05/99

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/05/9810 May 1998 ANNUAL RETURN MADE UP TO 09/05/98

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 ANNUAL RETURN MADE UP TO 09/05/97

View Document

20/05/9620 May 1996 ANNUAL RETURN MADE UP TO 09/05/96

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95

View Document

12/05/9512 May 1995 ANNUAL RETURN MADE UP TO 09/05/95

View Document

30/11/9430 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/05/949 May 1994 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