WISHAW RIDING CENTRE LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

25/03/2425 March 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

08/11/238 November 2023 Notification of a person with significant control statement

View Document

02/11/232 November 2023 Appointment of Mrs Harriet Louise Bevan as a director on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Martin Frank Bevan as a director on 2023-10-03

View Document

02/11/232 November 2023 Registered office address changed from C/O Phoenix Business Associates Limited the Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW England to Hill Talbot Limited, the Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW on 2023-11-02

View Document

02/11/232 November 2023 Cessation of Martin Frank Bevan as a person with significant control on 2023-10-03

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

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

View Accounts

27/10/2227 October 2022 Notification of Martin Frank Bevan as a person with significant control on 2022-09-20

View Document

27/10/2227 October 2022 Cessation of Margaret Alison Bevan as a person with significant control on 2022-09-20

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX

View Document

07/11/167 November 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

29/06/1629 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/04/1514 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/04/1323 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029186190005

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/04/1021 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

08/04/958 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

29/04/9429 April 1994 SECRETARY RESIGNED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 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