KINGSTON AND 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
15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Change of details for Mr Alan Dudley as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/11/2121 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

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

View Accounts

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA COYNE

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR TERRANCE SAUNDERS

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 07/04/16 NO MEMBER LIST

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS DEBORAH CLAIRE BRADY

View Document

13/04/1513 April 2015 07/04/15 NO MEMBER LIST

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SMITH / 10/03/2014

View Document

16/04/1416 April 2014 07/04/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN DUDLEY / 15/03/2014

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR BARRY ROY BRADY

View Document

16/04/1316 April 2013 07/04/13 NO MEMBER LIST

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SMITH / 09/04/2012

View Document

10/04/1210 April 2012 07/04/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR COLIN JAMES SMITH

View Document

12/04/1112 April 2011 07/04/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDE

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 07/04/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR ALLAN / 07/04/2010

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN DUDLEY / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE SAUNDERS / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA COYNE / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDE / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD COYNE / 07/04/2010

View Document

03/01/103 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

07/04/087 April 2008 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