TRAIL RIDERS FELLOWSHIP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

12/02/2412 February 2024 Director's details changed for Gillian Barbara Shaw Mitchell on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Gillian Barbara Shaw Mitchell as a director on 2024-01-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Termination of appointment of Stewart Andrew Bosworth as a director on 2022-10-04

View Document

02/11/222 November 2022 Appointment of Mr Richard Butcher as a director on 2022-10-15

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Appointment of Mr Paul Frank Bowen as a director on 2021-07-17

View Document

03/08/213 August 2021 Appointment of Mr Stewart Andrew Bosworth as a director on 2021-07-17

View Document

03/08/213 August 2021 Termination of appointment of Carla Elizabeth Mckenzie as a director on 2021-07-17

View Document

03/08/213 August 2021 Termination of appointment of David Carling as a director on 2021-07-28

View Document

26/07/2126 July 2021 Termination of appointment of Andrew James Byatt as a director on 2021-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARIO COSTA-SA

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL SABATIER

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART BOSWORTH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEVILLE

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMEST BYATT / 11/05/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR ANDREW JAMEST BYATT

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARRABLE

View Document

12/04/1912 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

17/05/1817 May 2018 ADOPT ARTICLES 08/04/2018

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR DOUGLAS HAY CARTWRIGHT

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINSSEN

View Document

01/01/181 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA ELIZABETH MCKENZIE / 01/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR STEWART ANDREW BOSWORTH

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR WILLIAM EDWARD LINSSEN

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MS CARLA ELIZABETH MCKENZIE

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER BARRABLE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOMLINSON

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MITCHELL

View Document

16/07/1616 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRVING

View Document

14/07/1614 July 2016 16/06/16 NO MEMBER LIST

View Document

14/07/1614 July 2016 SAIL ADDRESS CHANGED FROM: C/O BUSINESS ACCOUNTANCY CONSULTANTS 2 LONDON ROAD HEADINGTON OXFORD OX3 7PA UNITED KINGDOM

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ARNOLD BREWER

View Document

16/11/1516 November 2015 ADOPT ARTICLES 11/10/2015

View Document

16/11/1516 November 2015 ADOPT BYE LAWS AND DIRECTORS HANDBOOK 21/10/2015

View Document

29/10/1529 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLIAN BARBARA SHAW MITCHELL / 13/10/2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR MICHAEL ALLAN TOMLINSON

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN BARBARA SHAW MITCHELL / 13/10/2015

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR DAVID CARLING

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR GILLIAN BARBARA SHAW MITCHELL

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR ARNOLD JAMES BREWER

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR MICHAEL JOHN IRVING

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR MICHEL SABATIER

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR STEPHEN JOHN NEVILLE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM C/O BUSINESS ACCOUNTANCY CONSULTANTS 2 LONDON ROAD HEADINGTON OXFORD OX3 7PA

View Document

17/06/1517 June 2015 16/06/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MR JOHN VANNUFFEL

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN HICKIN

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR JACK KNIGHT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 16/06/14 NO MEMBER LIST

View Document

15/07/1415 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GERRARD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 16/06/13 NO MEMBER LIST

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR MARIO COSTA-SA

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR DEBBIE HUTCHINSON

View Document

25/06/1225 June 2012 16/06/12 NO MEMBER LIST

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/06/1119 June 2011 16/06/11 NO MEMBER LIST

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ARNOLD BREWER

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GERRARD

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR ROBIN HOWARD HICKIN

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JACK KNIGHT

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MRS DEBBIE HELEN HUTCHINSON

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JOHN GARDNER

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR ANDREW GERRARD

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD BREWER / 16/06/2010

View Document

24/06/1024 June 2010 16/06/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 16 THE CROFT OXFORD OXON OX3 9BU UK

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/04/093 April 2009 PREVEXT FROM 30/06/2008 TO 31/08/2008

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 16/06/08

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 16 THE CROFT HEADINGTON OXFORD OX3 9BU

View Document

08/09/078 September 2007 ADOPT BYELAWS 16/08/07

View Document

18/08/0718 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 16/06/07

View Document

16/06/0616 June 2006 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