SHOBDON & DISTRICT MOTOCROSS CLUB LIMITED

Woodside Bank Woodside Bank, Presteigne, LD8 2TG, Wales
StatusACTIVE
Company No.05998932
Category
Incorporated15 Nov 2006
Age17 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

SHOBDON & DISTRICT MOTOCROSS CLUB LIMITED is an active with number 05998932. It was incorporated 17 years, 7 months, 2 days ago, on 15 November 2006. The company address is Woodside Bank Woodside Bank, Presteigne, LD8 2TG, Wales.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jan 2024

Category: Address

Type: AD02

New address: Woodside Bank New Radnor Presteigne LD8 2TG

Old address: Suite 22 Stirling House Centenary Park, Skylon Central Munitions Close, Rotherwas Hereford HR2 6FJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

New address: Woodside Bank New Radnor Presteigne LD8 2TG

Old address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom

Change date: 2023-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Dec 2021

Category: Address

Type: AD02

Old address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE United Kingdom

New address: Suite 22 Stirling House Centenary Park, Skylon Central Munitions Close, Rotherwas Hereford HR2 6FJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England

New address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ

Change date: 2021-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Dance

Change date: 2020-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Old address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England

New address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE

Change date: 2020-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-09

New address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE

Old address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Old address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England

Change date: 2020-02-21

New address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Dec 2018

Category: Address

Type: AD02

New address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE

Old address: Market Chambers 1 Blackfriars Street Hereford HR4 9HS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

New address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE

Old address: Market Chambers 1 Blackfriars Street Hereford HR4 9HS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Martin Raymond Attwood

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Dance

Appointment date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: Ruth Margaret Bashford

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2017

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stacey Anderson

Termination date: 2016-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-29

Officer name: Stacey Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Margaret Bashford

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2014

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2013

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change sail address company with old address

Date: 18 Jan 2013

Category: Address

Type: AD02

Old address: C/O Phillips and Co Sullivan House Widemarsh Street Hereford HR4 9HG England

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-26

Officer name: Stacey Anderson

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-26

Officer name: Stacey Anderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: 1 Seven Acres Knighton Powys LD7 1LF

Change date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Move registers to sail company

Date: 12 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2010

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stacey Anderson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Raymond Attwood

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/11/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/11/07

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 01/02/08 from: 1 severn acres, knighton powys wales LD7 1LF

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shobden & district motocross clu b LIMITED\certificate issued on 19/03/07

Documents

View document PDF

Incorporation company

Date: 15 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GORKHA SUBASH LIMITED

31 EDDLESTON ROAD,SWINDON,SN1 2QR

Number:11915320
Status:ACTIVE
Category:Private Limited Company

MALFORD PROPERTIES LTD

OFFICE 24, BOWMAN HOUSE BUSINESS CENTRE BOWMAN COURT,ROYAL WOOTTON BASSETT,SN4 7DB

Number:11953566
Status:ACTIVE
Category:Private Limited Company

MIMI COOPERATION LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09289246
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUTSOURCED PROPERTY LTD

137-139 HIGH STREET,BECKENHAM,BR3 1AG

Number:11474056
Status:ACTIVE
Category:Private Limited Company

POSITIVE AAA CORP LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11906821
Status:ACTIVE
Category:Private Limited Company

THE LARDER (LADYWELL) LIMITED

25 THE BRACKENS,ORPINGTON,BR6 6JH

Number:08820546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source