BRITISH REINING

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of a director

View Document

23/01/2523 January 2025 Appointment of Ms Deborah Langford as a director on 2024-12-31

View Document

23/01/2523 January 2025 Appointment of Ms Tara Spatcher as a director on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Mandy Hawkins as a director on 2024-11-13

View Document

14/01/2514 January 2025 Termination of appointment of Bruce Christian Lawrence as a director on 2024-12-31

View Document

27/09/2427 September 2024 Termination of appointment of Tara Spatcher as a director on 2023-06-13

View Document

26/09/2426 September 2024 Termination of appointment of Sarah-Jayne Davies as a director on 2023-08-21

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

05/01/235 January 2023 Appointment of Miss Mandy Hawkins as a director on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Mrs Sarah-Jayne Davies as a director on 2023-01-05

View Document

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

View Accounts

13/12/2213 December 2022 Termination of appointment of Emma Darwood as a director on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Sharon Taverner as a director on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Rebecca Rutter as a director on 2022-12-13

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with no updates

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

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JERRY NAISH

View Document

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

View Accounts

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA TAVERNER

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR JERRY NAISH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MRS REBECCA RUTTER

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MRS GEMMA LOUISE TAVERNER

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MISS EMMA DARWOOD

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MISS FRANCESCA NICOLA STERNBERG

View Document

27/01/1827 January 2018 DIRECTOR APPOINTED MISS ROSANNE MONICA MICHELLE STERNBERG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED MR BRUCE CHRISTIAN LAWRENCE

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR SIMON JAMES BARNES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LANE

View Document

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 07/03/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 07/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 07/03/14 NO MEMBER LIST

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DEPTFORD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 07/03/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 07/03/12 NO MEMBER LIST

View Document

03/05/113 May 2011 07/03/11 NO MEMBER LIST

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE LANE / 01/03/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALLEN / 01/03/2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 12-16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

15/06/1015 June 2010 07/03/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL GATT

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL GATT

View Document

16/11/0916 November 2009 07/03/09

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM BRITISH EQUESTRIAN FEDERATION NATIONAL AGRICULTURAL CENTRE, STONELEIGH PARK, KENILWORTH WARWICKSHIRE CV8 2RH

View Document

21/10/0921 October 2009 07/03/08

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR JACKIE JAMES

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FOX

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR ADAM HEATON

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR CAMILLA CALVERLEY HALFORD

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR ROSEMARY COLES

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR ROSANNE STERNBERG

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 07/03/07

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 ANNUAL RETURN MADE UP TO 07/03/06

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 ANNUAL RETURN MADE UP TO 25/02/05

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 ANNUAL RETURN MADE UP TO 25/02/04

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: NASH FARM, SOUTH GODSTONE, SURREY, RH9 8LY

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 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