TRIANGLE (IPSWICH) 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
04/08/254 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/01/242 January 2024 Registered office address changed from 14 14 the Lines, Rushmere Rushmere St. Andrew Ipswich Suffolk IP5 1EA United Kingdom to 29 Hamilton Road Ipswich IP3 9AL on 2024-01-02

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

24/12/2324 December 2023 Appointment of Mr Nicholas Andrews as a director on 2023-12-24

View Document

24/12/2324 December 2023 Director's details changed for Mr Robert Geoffrey Peck on 2023-12-24

View Document

24/12/2324 December 2023 Termination of appointment of Janet Blackburn as a secretary on 2023-11-29

View Document

24/12/2324 December 2023 Appointment of Mr Steven Geisler as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Neale Harrison as a director on 2023-11-29

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-10-31

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/05/222 May 2022 Micro company accounts made up to 2021-10-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/12/2010 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD SAYER

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HOOD / 27/12/2019

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

23/12/1923 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS KAYE BLUNDELL / 27/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/03/181 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SAYER / 27/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HOOD / 27/12/2017

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICK COTTON

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR ROBERT GEOFFREY PECK

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BENTLEY / 27/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/01/166 January 2016 27/12/15 NO MEMBER LIST

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN RUDDUCK

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEALE HARRISON / 26/12/2014

View Document

29/12/1429 December 2014 27/12/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/03/1431 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR SHAUN ALAN RUDDUCK

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CURTIS

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KAYE BLUNDELL / 11/12/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HOOD / 11/12/2013

View Document

27/01/1427 January 2014 27/12/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 27/12/12 NO MEMBER LIST

View Document

08/01/138 January 2013 SECRETARY APPOINTED MISS KAYE BLUNDELL

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY JANET BLACKBURN

View Document

03/02/123 February 2012 DIRECTOR APPOINTED NEALE HARRISON

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR STANFORD ROBINSON

View Document

13/01/1213 January 2012 27/12/11 NO MEMBER LIST

View Document

09/01/129 January 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/129 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 ALTER ARTICLES 28/11/2011

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

31/12/1031 December 2010 27/12/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/02/104 February 2010 DIRECTOR APPOINTED PAUL CURTIS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CORDER

View Document

04/02/104 February 2010 DIRECTOR APPOINTED STANFORD ROBINSON

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUMMERS

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CORDER / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SAYER / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BENTLEY / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY JOHN COLE / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HOOD / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEREMY SUMMERS / 29/12/2009

View Document

29/12/0929 December 2009 27/12/09 NO MEMBER LIST

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ARTHUR COTTON / 29/12/2009

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 27/12/08

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

31/12/0731 December 2007 ANNUAL RETURN MADE UP TO 27/12/07

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 27/12/06

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 27/12/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 27/12/04

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/02/048 February 2004 ANNUAL RETURN MADE UP TO 27/12/03

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 27/12/02

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/01/0214 January 2002 ANNUAL RETURN MADE UP TO 27/12/01

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/03/0114 March 2001 ANNUAL RETURN MADE UP TO 27/12/00

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/04/0014 April 2000 ANNUAL RETURN MADE UP TO 27/12/99

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/01/9915 January 1999 ANNUAL RETURN MADE UP TO 27/12/98

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/01/9821 January 1998 ANNUAL RETURN MADE UP TO 27/12/97

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: CRANE COURT 302 LONDON ROAD IPSWICH SUFFOLK IP2 0AX

View Document

02/01/972 January 1997 ANNUAL RETURN MADE UP TO 27/12/96

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/01/9617 January 1996 ANNUAL RETURN MADE UP TO 27/12/95

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/01/9525 January 1995 ANNUAL RETURN MADE UP TO 27/12/94

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 ANNUAL RETURN MADE UP TO 27/12/93

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/01/938 January 1993 ANNUAL RETURN MADE UP TO 27/12/92

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/01/9228 January 1992 ANNUAL RETURN MADE UP TO 27/12/91

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/03/911 March 1991 ANNUAL RETURN MADE UP TO 26/12/90

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/03/902 March 1990 ANNUAL RETURN MADE UP TO 27/12/89

View Document

07/03/897 March 1989 ANNUAL RETURN MADE UP TO 24/12/88

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

03/02/883 February 1988 ANNUAL RETURN MADE UP TO 23/12/87

View Document

03/02/883 February 1988 NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: 5 MUSEUM STREET IPSWICH SUFFOLK

View Document

19/02/8719 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document


More Company Information