TORRIDGE & DISTRICT MOTOR CYCLE CLUB LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Notification of Allen Boycott as a person with significant control on 2023-02-01

View Document

27/04/2327 April 2023 Appointment of Mrs Helen Soby as a director on 2023-02-01

View Document

02/04/232 April 2023 Cessation of John Francis Luckett as a person with significant control on 2023-02-07

View Document

02/04/232 April 2023 Termination of appointment of Alan Dennis Pearce as a director on 2023-02-07

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Termination of appointment of Allen Raymond Boycott as a secretary on 2021-01-01

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM SPLATT SHEBBEAR BEAWORTHY DEVON EX21 5SX

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARBER

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BARBER

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

20/11/1820 November 2018 CESSATION OF DAVID ANDREW PRICE AS A PSC

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BARBER

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 09/10/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS LUCKETT / 12/09/2012

View Document

17/10/1417 October 2014 09/10/14 NO MEMBER LIST

View Document

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MEREDITH

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM VERONA COURT YEO VALE ROAD BARNSTAPLE DEVON EX32 7EN

View Document

14/03/1414 March 2014 SECRETARY APPOINTED ALLEN RAYMOND BOYCOTT

View Document

14/10/1314 October 2013 09/10/13

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1223 November 2012 19/09/12

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 14/09/11

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 10/09/10

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED ALAN DENNIS PEARCE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 29/08/09

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 30/07/08

View Document

07/03/087 March 2008 SECRETARY APPOINTED ELIZABETH MEREDITH

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 13 WALREDDON CLOSE TAVISTOCK DEVON PL19 8DW

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY HEATHER ALLEN

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/08/0724 August 2007 ANNUAL RETURN MADE UP TO 30/07/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 30/07/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 30/07/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 ANNUAL RETURN MADE UP TO 30/07/04

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 ANNUAL RETURN MADE UP TO 30/07/03

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

12/08/0212 August 2002 ANNUAL RETURN MADE UP TO 30/07/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: PADDON MOOR HOLSWORTHY BEACON HOLSWORTHY DEVON EX22 7NE

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 ANNUAL RETURN MADE UP TO 08/08/01

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/08/0011 August 2000 ANNUAL RETURN MADE UP TO 08/08/00

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 ANNUAL RETURN MADE UP TO 08/08/99

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: METHERELL GARD VICTORIA STREET HOLSWORTHY EX22 6AD

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98

View Document

19/10/9819 October 1998 ANNUAL RETURN MADE UP TO 08/08/98

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/08/9711 August 1997 ANNUAL RETURN MADE UP TO 08/08/97

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 ANNUAL RETURN MADE UP TO 08/08/96

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/09/9512 September 1995 ANNUAL RETURN MADE UP TO 08/08/95

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/10/9411 October 1994 ANNUAL RETURN MADE UP TO 08/08/94

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/09/936 September 1993 ANNUAL RETURN MADE UP TO 08/08/93

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE SHORT FROM 12/11 TO 31/08

View Document

01/09/921 September 1992 ANNUAL RETURN MADE UP TO 08/08/92

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 12/11/91

View Document

15/02/9215 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 12/11

View Document

01/10/911 October 1991 ANNUAL RETURN MADE UP TO 08/08/91

View Document

25/04/9125 April 1991 COMPANY NAME CHANGED TORRINGTON & DISTRICT MOTOR CYCL E CLUB LTD. CERTIFICATE ISSUED ON 26/04/91

View Document

01/11/901 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/08/908 August 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