HARTWELL RIDING STABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

29/06/2429 June 2024 Appointment of Miss Ashleigh Kate Faulkner as a director on 2024-06-29

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

27/05/2327 May 2023 Micro company accounts made up to 2022-08-31

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

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

View Accounts

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL PERFECT / 01/09/2019

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FAULKNER / 01/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL PERFECT / 01/06/2020

View Document

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM PRUNE FARM STABLES LAWN HILL EDGCOTT AYLESBURY BUCKS HP18 0QN UNITED KINGDOM

View Document

18/11/1818 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE FAULKNER / 01/09/2018

View Document

18/11/1818 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL PERFECT / 01/09/2018

View Document

18/11/1818 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FAULKNER / 01/09/2018

View Document

18/11/1818 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL PERFECT / 01/09/2018

View Document

14/10/1814 October 2018 REGISTERED OFFICE CHANGED ON 14/10/2018 FROM HARTWELL RIDING STABLES OXFORD ROAD STONE AYLESBURY HP17 8NP

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS JACQUELINE FAULKNER

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH FAULKNER

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

30/08/1330 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH KATE FAULKNER / 29/08/2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

24/08/1124 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH KATE FAULKNER / 08/08/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PERFECT / 23/02/2009

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR LAURA FAULKNER

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS JACQUELINE FAULKNER LOGGED FORM

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH FAULKNER / 23/02/2009

View Document

01/10/081 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 62 ARUNDEL ROAD HIGH WYCOMBE BUCKS HP12 4NF

View Document

15/02/0815 February 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 FIRST GAZETTE

View Document

17/08/0617 August 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