SIXTY AND WORCESTERSHIRE RALLY 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
24/07/2524 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

09/05/259 May 2025 Director's details changed for Mrs Helen Climpson on 2025-05-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Amended micro company accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Appointment of Mrs Helen Climpson as a director on 2024-05-23

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Appointment of Mr Matthew Geoffery Clive as a director on 2024-04-17

View Document

30/04/2430 April 2024 Termination of appointment of Philip Duncan Macdonell as a director on 2024-04-17

View Document

29/04/2429 April 2024 Appointment of Ms Helen Climpson as a secretary on 2024-04-16

View Document

29/04/2429 April 2024 Termination of appointment of Philip Duncan Macdonell as a secretary on 2024-04-16

View Document

29/04/2429 April 2024 Termination of appointment of Neil John Porter as a director on 2024-04-16

View Document

29/04/2429 April 2024 Termination of appointment of Peter James Wood as a director on 2024-04-16

View Document

29/04/2429 April 2024 Appointment of Mr Matthew Blanchard as a director on 2024-04-16

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Appointment of Mrs Jacqueline Anne Harris as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Director's details changed for Mr Neil John Porter on 2023-07-28

View Document

24/03/2324 March 2023 Director's details changed for Mr Peter John Wood on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Sixty and Worcestershire Motor Club Limited as a person with significant control on 2023-03-23

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/03/2111 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN MACDONELL / 11/03/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN MACDONELL / 11/03/2021

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM C/O BISHOPS ACCOUNTANCY LTD GROUND FLOOR HALLOW PARK HALLOW WORCESTER WR2 6PG UNITED KINGDOM

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD PORTER

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR NEIL JOHN PORTER

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM MOUNTVIEW WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2RL

View Document

05/04/165 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 21/03/14 NO CHANGES

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB

View Document

05/11/135 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

12/04/1212 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

10/03/1110 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WOOD / 21/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUNCAN MACDONELL / 21/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD LESLIE PORTER / 21/02/2010

View Document

29/04/0929 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 DIRECTOR APPOINTED PETER WOOD

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MANTLE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MANTLE / 22/02/2008

View Document

25/03/0825 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: BRITANNIA COURT 19 BRITANNIA ROAD WORCESTER WORCESTERSHIRE WR1 3DF

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/08/9525 August 1995 REGISTERED OFFICE CHANGED ON 25/08/95 FROM: C/O D.J CARMICHAEL DRAYCOTT COTRAGE KEMPSEY WORCS, WR5 3NY

View Document

16/05/9516 May 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/09/9422 September 1994 AUDITOR'S RESIGNATION

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/02/9328 February 1993 RETURN MADE UP TO 21/02/93; CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 AUDITOR'S RESIGNATION

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 26/28 SANSOME WALK WORCESTER WR1 1LY

View Document

02/07/912 July 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 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