BRITISH EVENTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mrs Corinna Jane Pinfold on 2025-08-20

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Termination of appointment of Diane Elizabeth Brunsden as a director on 2024-09-12

View Document

27/09/2427 September 2024 Appointment of Mrs Corinna Jane Pinfold as a director on 2024-09-17

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

23/05/2423 May 2024 Appointment of Philippa Rachel Funnell as a director on 2023-12-08

View Document

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

View Accounts

14/12/2314 December 2023 Appointment of Ms Rosemary Jane Williams as a director on 2023-09-18

View Document

14/12/2314 December 2023 Termination of appointment of Ann Helen West as a director on 2023-09-18

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/05/2331 May 2023 Termination of appointment of Victoria Jane Peters as a director on 2023-05-24

View Document

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

View Accounts

22/12/2222 December 2022 Appointment of Mrs Joanne Adele Moxon as a director on 2022-12-08

View Document

22/12/2222 December 2022 Termination of appointment of Nigel Joseph Taylor as a director on 2022-12-08

View Document

22/12/2222 December 2022 Termination of appointment of Christopher John Tattersall as a director on 2022-12-08

View Document

21/12/2221 December 2022 Appointment of Jennifer Bridget Levett as a director on 2022-12-08

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Termination of appointment of Amanda Dawn Radford as a director on 2022-05-10

View Document

05/05/225 May 2022 Appointment of Mrs Amanda Dawn Radford as a director on 2022-04-25

View Document

05/05/225 May 2022 Termination of appointment of Gary Parsonage as a director on 2022-04-09

View Document

15/02/2215 February 2022 Termination of appointment of Jane Mary Elizabeth Holderness-Roddam as a director on 2022-02-08

View Document

15/02/2215 February 2022 Appointment of Mr Mark Peter Sartori as a director on 2022-02-08

View Document

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

View Accounts

29/11/2129 November 2021 Appointment of Mrs Jan Cottam as a director on 2021-11-24

View Document

29/11/2129 November 2021 Termination of appointment of Fiona Ohara as a director on 2021-11-15

View Document

29/11/2129 November 2021 Appointment of Mrs Jane Mary Elizabeth Holderness-Roddam as a director on 2021-11-22

View Document

21/07/2121 July 2021 Accounts for a small company made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS LOUISE JACK

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR WILLIAM RUPERT CURSHAM

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA OHARA / 19/06/2019

View Document

15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGSON

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TATTERSALL

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR GUY PREST

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR GARY PARSONAGE

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MISS JUDITH MARY MATTHEWS

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR GILES ROWSELL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDERNESS-RODDAM

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FOX

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS VICTORIA JANE PETERS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MS FIONA OHARA

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNAH COTTERILL

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR LESLIE GEORGE POTTS SMITH

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/07/153 July 2015 01/07/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR DAVID WATKIN HOLMES

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ETHERINGTON-SMITH

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR PAUL MACGREGOR HODGSON

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR NIGEL JOSEPH TAYLOR

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE SMITH

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR GUY PREST

View Document

17/07/1417 July 2014 01/07/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR EDWARD HUGH THOMAS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA RATCLIFFE

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MRS ALEXANDRA FOX

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM NATIONAL AGRICULTURAL CENTRE STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2RN

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR

View Document

05/08/135 August 2013 01/07/13 NO MEMBER LIST

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JILL MCGOWAN / 05/08/2012

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 13/05/2013

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MISS SUZANNAH AMANDA COTTERILL

View Document

16/01/1316 January 2013 ALTER ARTICLES 21/12/2012

View Document

16/01/1316 January 2013 ARTICLES OF ASSOCIATION

View Document

13/07/1213 July 2012 01/07/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 ALTER ARTICLES 29/11/2011

View Document

29/12/1129 December 2011 ARTICLES OF ASSOCIATION

View Document

08/07/118 July 2011 01/07/11 NO MEMBER LIST

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR GILES JOHN ROWSELL

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FOX

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MRS AMANDA RATCLIFFE

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR DIANA BOWN

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOCHORE

View Document

20/07/1020 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/07/108 July 2010 01/07/10 NO MEMBER LIST

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HENRIETTE FOX / 01/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CHRISTINA BOWN / 01/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 01/07/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR TIMOTHY DAVID HOLDERNESS-RODDAM

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLESPIE

View Document

02/10/092 October 2009 ALTER ARTICLES 30/09/2009

View Document

02/10/092 October 2009 ARTICLES OF ASSOCIATION

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR MICHAEL PHILIP ETHERINGTON-SMITH

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR NIGEL TAYLOR

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MRS WENDY JILL MCGOWAN

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY TERRY BAILEY

View Document

06/11/086 November 2008 DIRECTOR APPOINTED PHILIP SMITH

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA RATCLIFFE

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 01/07/08

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 01/07/07

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 01/07/06

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 ARTICLES OF ASSOCIATION

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 ANNUAL RETURN MADE UP TO 01/07/05

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 01/07/04

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 ANNUAL RETURN MADE UP TO 01/07/03

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL

View Document

01/11/021 November 2002 COMPANY NAME CHANGED BRITISH HORSE TRIALS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 01/11/02

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 ANNUAL RETURN MADE UP TO 01/07/02

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 ANNUAL RETURN MADE UP TO 01/07/01

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 ANNUAL RETURN MADE UP TO 01/07/00

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9926 November 1999 ALTERARTICLES02/11/99

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 ALTER MEM AND ARTS 05/08/99

View Document

30/09/9930 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9911 August 1999 ANNUAL RETURN MADE UP TO 01/07/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9810 November 1998 ALTER MEM AND ARTS 27/10/98

View Document

28/07/9828 July 1998 ANNUAL RETURN MADE UP TO 01/07/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/983 March 1998 APPT AUD & REMUNERATION 28/10/97

View Document

03/03/983 March 1998 ALTER MEM AND ARTS 28/10/97

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 ALTER MEM AND ARTS 28/10/97

View Document

03/08/973 August 1997 ADOPT MEM AND ARTS 07/05/97

View Document

29/07/9729 July 1997 ANNUAL RETURN MADE UP TO 01/07/97

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 ADOPT MEM AND ARTS 04/01/97

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

18/01/9718 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

01/07/961 July 1996 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