GLAN MORFA CYCLING ASSOCIATION (MARSH TRACKS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mr Lewis Thompson as a director on 2025-06-10

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

14/03/2514 March 2025 Termination of appointment of Victor John Gulliver as a secretary on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mr Ryan James Morley as a secretary on 2025-03-14

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Appointment of Mr Ryan James Morley as a director on 2024-08-23

View Document

26/08/2426 August 2024 Appointment of Mrs Debra Pearce as a director on 2024-08-23

View Document

26/08/2426 August 2024 Termination of appointment of Chris Wilby as a director on 2024-08-26

View Document

26/08/2426 August 2024 Appointment of Mr Jeffrey Malcolm Scott as a director on 2024-08-23

View Document

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

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

09/03/249 March 2024 Termination of appointment of Peter Lessiter as a director on 2024-03-09

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Damian Raymond Pope as a director on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Chris Wilby as a director on 2023-02-09

View Document

29/12/2229 December 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

03/03/223 March 2022 Termination of appointment of George Mark Allen as a director on 2022-03-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

30/12/2130 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

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN WAREING

View Document

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

View Accounts

05/03/175 March 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ALLEN

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 DIRECTOR APPOINTED MR GEORGE MARK ALLEN

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE KERSHAW

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HENLEY

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

20/03/1620 March 2016 03/03/16 NO MEMBER LIST

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG NEEDS

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 DIRECTOR APPOINTED JOHN EVANS

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED DARREN WAREING

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED PETER LESSITER

View Document

23/03/1523 March 2015 03/03/15 NO MEMBER LIST

View Document

22/12/1422 December 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

20/03/1420 March 2014 03/03/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 TERMINATE DIR APPOINTMENT

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARLAND

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/03/136 March 2013 03/03/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN WILLIAMS

View Document

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

View Accounts

05/03/125 March 2012 03/03/12 NO MEMBER LIST

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE ROBERT DAVISON KERSHAW / 02/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GEORGE NEEDS / 02/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRENT HARLAND / 03/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER RUTT / 02/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RUSSELL OVERSON / 02/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH HARVEY / 02/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HENLEY / 02/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GLYN WILLIAMS / 02/03/2012

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 2 BASTION CLOSE PRESTATYN DENBIGHSHIRE LL19 7LT

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED HELEN RUTH MACARTHUR

View Document

25/02/1225 February 2012 SECRETARY APPOINTED VICTOR JOHN GULLIVER

View Document

25/02/1225 February 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN HARLAND

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 03/03/11 NO MEMBER LIST

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

03/03/103 March 2010 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