HEREFORD & BORDERS HARNESS RACING CLUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/251 November 2025 NewMicro company accounts made up to 2025-05-31

View Document

20/07/2520 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/02/2411 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/11/225 November 2022 Micro company accounts made up to 2022-05-31

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM UNIT 3 37, WATLING STREET LEINTWARDINE CRAVEN ARMS SHROPSHIRE SY7 0LW ENGLAND

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWRENCE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR BRET WAYNE STRICKLAND / 17/07/2017

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

16/07/1716 July 2017 CESSATION OF STELLA MURIEL HAVARD AS A PSC

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRET WAYNE STRICKLAND

View Document

21/02/1721 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN LLOYD

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM BURGHOPE FARM, DINMORE WELLINGTON HEREFORD HEREFORDSHIRE HR4 8ED

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR STELLA HAVARD

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR BRET WAYNE STRICKLAND

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS KATHRYN ELIZABETH LLOYD

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR KARINA PUGH

View Document

21/02/1221 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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