WITLEY & DISTRICT MOTOR CYCLE CLUB

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/05/235 May 2023 Compulsory strike-off action has been suspended

View Document

05/05/235 May 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Registered office address changed from Wayback Sherfield Green Sherfield-on-Loddon Hook Hampshire RG27 0EE England to Compton Club Limited Spiceall Compton Guildford Surrey GU3 1JQ on 2023-03-06

View Document

05/01/235 January 2023 Termination of appointment of Richard James Alldred as a director on 2022-12-18

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Neil Bowker as a director on 2022-09-30

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/12/2121 December 2021 Appointment of Mr Shaun Smith as a director on 2021-12-02

View Document

19/12/2119 December 2021 Termination of appointment of Tracey Lea Mair as a secretary on 2021-10-11

View Document

19/12/2119 December 2021 Registered office address changed from C/O Mrs Tracey Mair Orchard House Henley Park, Pirbright Road Normandy Guildford Surrey GU3 2AD to Wayback Sherfield Green Sherfield-on-Loddon Hook Hampshire RG27 0EE on 2021-12-19

View Document

19/12/2119 December 2021 Appointment of Mr Tristan Wyatt Robinson as a director on 2021-12-02

View Document

19/12/2119 December 2021 Appointment of Mr Ian William George as a director on 2021-12-02

View Document

19/12/2119 December 2021 Appointment of Mr Neil Bowker as a director on 2021-12-02

View Document

19/12/2119 December 2021 Appointment of Mr Paul William Jay as a director on 2021-12-02

View Document

19/12/2119 December 2021 Appointment of Mr Gordon Kerr as a director on 2021-12-02

View Document

19/12/2119 December 2021 Appointment of Mr Daniel Alldred as a director on 2021-12-02

View Document

19/12/2119 December 2021 Appointment of Mr Colin Boniface as a director on 2021-12-02

View Document

19/12/2119 December 2021 Appointment of Mr Laurence Richards as a director on 2021-12-02

View Document

19/12/2119 December 2021 Appointment of Mr Elliot Beken as a director on 2021-12-02

View Document

19/12/2119 December 2021 Appointment of Mr Richard James Alldred as a director on 2021-12-02

View Document

19/12/2119 December 2021 Director's details changed for Mr David Kavanagh on 2021-12-02

View Document

19/12/2119 December 2021 Termination of appointment of William George Glover as a director on 2021-05-24

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

10/05/1610 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/01/1610 January 2016 04/01/16 NO MEMBER LIST

View Document

21/05/1521 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR DAVID KAVANAGH

View Document

02/02/152 February 2015 04/01/15 NO MEMBER LIST

View Document

23/04/1423 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 04/01/14 NO MEMBER LIST

View Document

23/04/1323 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 04/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON AYSHFORD

View Document

25/04/1225 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 SECRETARY APPOINTED MRS TRACEY LEA MAIR

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY BERNARD JAY

View Document

26/01/1226 January 2012 04/01/12 NO MEMBER LIST

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 43 ORCHARD CLOSE NORMANDY SURREY GU3 2EY

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/01/1129 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON AYSHFORD / 29/01/2011

View Document

29/01/1129 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE GLOVER / 29/01/2011

View Document

29/01/1129 January 2011 04/01/11 NO MEMBER LIST

View Document

09/06/109 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 04/01/10

View Document

13/05/0913 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 43 ORCHARD CLOSE NORMANDY SURREY GU3 2EY

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 15 MASKELL WAY FARNBOROUGH HAMPSHIRE GU14 0PU

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 14/12/08

View Document

10/01/0910 January 2009 SECRETARY'S CHANGE OF PARTICULARS / BERNARD JAY / 30/12/2008

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MR GORDON AYSHFORD

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BONIFACE

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 14/12/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 14/12/06

View Document

01/02/061 February 2006 APPOINT CHAIRMAN, BANKE 03/01/06

View Document

14/12/0514 December 2005 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