THE MOTORCYCLE CIRCUIT RACING CONTROL BOARD LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

13/12/2213 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

16/12/2116 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

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM C/O C/O JOHN CURTIS ACCOUNTANCY LIMITED 1 SOUTH NEWTON TRADING ESTATE WARMINSTER ROAD, SOUTH NEWTON SALISBURY SP2 0QW

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 30/05/16 NO MEMBER LIST

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN CHARLES PALMER / 01/04/2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 30/05/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED DR PAUL DUNCAN KING

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 30/05/14 NO MEMBER LIST

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM C/O THE HOPKINS PARTNERSHIP 1 SOUTH NEWTON TRADING ESTATE WARMINSTER ROAD SOUTH NEWTON SALISBURY SP2 0QW

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 30/05/13 NO MEMBER LIST

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 30/05/12 NO MEMBER LIST

View Document

05/01/125 January 2012 DIRECTOR APPOINTED JILLIAN SHEDDEN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS CARTER

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 30/05/11 NO MEMBER LIST

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 30/05/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY DOUGLAS BARNFIELD

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/07/083 July 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 ANNUAL RETURN MADE UP TO 30/05/07

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 30/05/06

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 30/05/05

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 30/05/04

View Document

29/11/0329 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 ANNUAL RETURN MADE UP TO 30/05/03

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: NENE HOUSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 5PB

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 ANNUAL RETURN MADE UP TO 30/05/02

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: ACU HOUSE WOOD STREET RUGBY WARWICKSHIRE CV21 2YX

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 ANNUAL RETURN MADE UP TO 30/05/01

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 AUDITOR'S RESIGNATION

View Document

27/07/0027 July 2000 ANNUAL RETURN MADE UP TO 30/05/00

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: DONINGTON PARK CASTLE DONINGTON DERBYSHIRE DE74 2RP

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 ANNUAL RETURN MADE UP TO 30/05/99

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/985 October 1998 S366A DISP HOLDING AGM 22/09/98

View Document

05/10/985 October 1998 S252 DISP LAYING ACC 22/09/98

View Document

05/10/985 October 1998 S386 DISP APP AUDS 22/09/98

View Document

30/06/9830 June 1998 ANNUAL RETURN MADE UP TO 30/05/98

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 ANNUAL RETURN MADE UP TO 30/05/97

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 ANNUAL RETURN MADE UP TO 30/05/96

View Document

03/07/953 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/05/9530 May 1995 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