THE NATIONAL AUTOCYCLE AND CYCLEMOTOR 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
02/06/252 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Resolutions

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Appointment of Mr Ian James Mcgregor as a director on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Robert Charles Jeffcoat as a director on 2024-08-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Director's details changed for Miss Elizabeth Mary Butler on 2024-03-23

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2230 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR NICOLAS DAVENPORT

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUTCHER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 7 ST NICHOLAS ROAD COPMANTHORPE YORK YO23 3UX

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BEARE

View Document

09/05/169 May 2016 20/04/16 NO MEMBER LIST

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEARE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY EDMOND ASTON

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR EDMOND ASTON

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE BUTCHER / 01/12/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BEARE / 01/04/2015

View Document

22/04/1522 April 2015 20/04/15 NO MEMBER LIST

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 20/04/14 NO MEMBER LIST

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 20/04/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ROBERT CHARLES JEFFCOAT

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN NORTON

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 20/04/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 20/04/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 20/04/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CASPER / 20/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBIN NORTON / 20/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR RAYMOND GEORGE BUTCHER

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BEARE

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN LIPSCOMB

View Document

02/01/102 January 2010 DIRECTOR APPOINTED MISS ELIZABETH MARY BUTLER

View Document

02/01/102 January 2010 DIRECTOR APPOINTED MR EDMOND JOHN ASTON

View Document

02/01/102 January 2010 SECRETARY APPOINTED MR EDMOND JOHN ASTON

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN LIPSCOMB

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LIPSCOMB

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH BUTLER

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MISS ELIZABETH MARY BUTLER

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER MOORE

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR FRANK BRZESKI

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LIPSCOMB / 01/09/2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR LIZ BUTLER

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 ARTICLES OF ASSOCIATION

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 COMPANY BUSINESS 04/08/07

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

18/10/0618 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information