TRURO AND DISTRICT MOTOR 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
22/06/2522 June 2025 Termination of appointment of John Howard Collins as a secretary on 2025-06-16

View Document

22/06/2522 June 2025 Appointment of Mr Martin Robert May as a director on 2025-06-16

View Document

22/06/2522 June 2025 Appointment of Mrs Samantha Timothy as a secretary on 2025-06-16

View Document

22/06/2522 June 2025 Appointment of Mr Timothy Paul Robertson-Wells as a director on 2025-06-16

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

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

View Accounts

22/10/2422 October 2024 Appointment of Mr John Howard Collins as a secretary on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Adrian Elliott as a secretary on 2024-10-21

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Appointment of Mr Adrian Elliott as a secretary on 2024-04-22

View Document

24/04/2424 April 2024 Termination of appointment of Samantha Timothy as a secretary on 2024-04-22

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Termination of appointment of David Brenton as a director on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of John Howard Collins as a director on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of Adrian Leonard Elliott as a director on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of Amanda Moo as a secretary on 2023-05-22

View Document

23/05/2323 May 2023 Appointment of Mrs Samantha Timothy as a secretary on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of Steven Wood as a director on 2023-05-22

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Appointment of Mr Steven Wood as a director on 2022-05-16

View Document

18/05/2218 May 2022 Appointment of Mr Geoffrey Gibson as a director on 2022-05-16

View Document

18/05/2218 May 2022 Appointment of Mr Adrian Leonard Elliott as a director on 2022-05-16

View Document

18/05/2218 May 2022 Termination of appointment of Peter Martin Wellington as a director on 2022-05-16

View Document

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

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

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

View Accounts

10/12/2010 December 2020 ARTICLES OF ASSOCIATION

View Document

10/12/2010 December 2020 ADOPT ARTICLES 27/07/2020

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN IGGULDEN / 13/05/2019

View Document

13/05/1913 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA MOO / 13/05/2019

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM C/O MR A W WOOD JALNA 51 LANMOOR ESTATE LANNER REDRUTH CORNWALL TR16 6HN

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. EDWARD JEREMY THOMAS / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRENTON / 13/05/2019

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF PSC STATEMENT ON 20/03/2018

View Document

19/03/1819 March 2018 CESSATION OF JOHN HOWARD COLLINS AS A PSC

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY WEEKS

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOOD

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR. EDWARD JEREMY THOMAS

View Document

17/05/1717 May 2017 SECRETARY APPOINTED MS AMANDA MOO

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

07/04/167 April 2016 15/03/16 NO MEMBER LIST

View Document

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

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 SECRETARY APPOINTED MRS LESLEY WEEKS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD WEEKS

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR DAVID BRENTON

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR ALLEN IGGULDEN

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MONTGOMERY-SMITH

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LUXON

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TREGONING

View Document

17/03/1517 March 2015 15/03/15 NO MEMBER LIST

View Document

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

View Accounts

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY WOOD

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MR RICHARD IAN WEEKS

View Document

16/04/1416 April 2014 15/03/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR PHILLIP MONTGOMERY-SMITH

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 15/03/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 15/03/12 NO MEMBER LIST

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM THE BEECHES TRETHURGY ST. AUSTELL CORNWALL PL26 8YE

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MICHAEL JOHN TREGONING

View Document

26/04/1126 April 2011 15/03/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE DE'ATH

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN DE'ATH / 30/07/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 64 DUPORTH BAY DUPORTH ST. AUSTELL CORNWALL PL26 6AE UNITED KINGDOM

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN DE'ATH / 15/03/2010

View Document

20/04/1020 April 2010 15/03/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD LUXON / 15/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM WOOD / 15/03/2010

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WOOD / 21/06/2009

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR ANTHONY WILLIAM WOOD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE DEATH

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM TRE DA CEA CARNKIE REDRUTH CORNWALL TR16 6RZ

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DADDOW

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY GIBSON

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

05/01/095 January 2009 SECRETARY APPOINTED ANTHONY WILLIAM WOOD LOGGED FORM

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ANTHONY WILLIAM WOOD

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED CAROLE ANN DE'ATH

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED ANDREW WILLIAM DADDOW

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

10/07/0710 July 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 15/03/05

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 ANNUAL RETURN MADE UP TO 15/03/04

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: MIANGO TREWIRGIE ROAD REDRUTH CORNWALL TR15 2SX

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 15/03/03

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 ANNUAL RETURN MADE UP TO 15/03/02

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 ANNUAL RETURN MADE UP TO 15/03/01

View Document

25/07/0025 July 2000 ANNUAL RETURN MADE UP TO 15/03/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/9926 April 1999 ANNUAL RETURN MADE UP TO 15/03/99

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 ANNUAL RETURN MADE UP TO 15/03/98

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 ANNUAL RETURN MADE UP TO 15/03/97

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 ANNUAL RETURN MADE UP TO 15/03/96

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 ANNUAL RETURN MADE UP TO 15/03/95

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94

View Document

14/04/9414 April 1994 ANNUAL RETURN MADE UP TO 15/03/94

View Document

14/04/9414 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/03/9329 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 ANNUAL RETURN MADE UP TO 15/03/93

View Document

29/03/9329 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9329 March 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 NEW SECRETARY APPOINTED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 SECRETARY RESIGNED

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 ANNUAL RETURN MADE UP TO 15/03/92

View Document

15/04/9215 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 ANNUAL RETURN MADE UP TO 15/03/91

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/04/905 April 1990 ANNUAL RETURN MADE UP TO 17/03/90

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/8915 June 1989 ANNUAL RETURN MADE UP TO 17/04/89

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8825 May 1988 ANNUAL RETURN MADE UP TO 10/04/88

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8711 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8711 May 1987 ANNUAL RETURN MADE UP TO 30/03/87

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

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