RIDING FOR THE DISABLED (WOODBRIDGE & DISTRICT GROUP)

Company Documents

DateDescription
17/01/2517 January 2025 Appointment of Mrs Mary Anne Erwin as a director on 2025-01-17

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of James William Leggett as a director on 2024-09-26

View Document

20/08/2420 August 2024 Termination of appointment of Lesley Annette Luxford as a director on 2024-08-14

View Document

20/08/2420 August 2024 Termination of appointment of Kathryn Fox as a director on 2024-08-14

View Document

26/04/2426 April 2024 Appointment of Mrs Lesley Annette Luxford as a director on 2024-04-17

View Document

26/04/2426 April 2024 Appointment of Ms Charlotte Louise Farrant as a director on 2024-04-17

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

13/09/2313 September 2023 Termination of appointment of Eleanor Rose Winch as a director on 2023-09-06

View Document

13/09/2313 September 2023 Notification of a person with significant control statement

View Document

13/09/2313 September 2023 Termination of appointment of Christine Margaret Leggett as a director on 2023-09-06

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Cessation of Kelvin Paul Silburn as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from Cedarwood Hollesley Road Alderton Woodbridge Suffolk IP12 3BB to The Bays Monewden Road Clopton Woodbridge Suffolk IP13 6QL on 2023-08-31

View Document

31/08/2331 August 2023 Cessation of James William Leggett as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Cessation of Christine Margaret Leggett as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Cessation of John Frederick Muir Anderson as a person with significant control on 2023-08-31

View Document

17/07/2317 July 2023 Appointment of Mrs Claire Jane Daldy as a director on 2023-07-12

View Document

22/06/2322 June 2023 Appointment of Mrs Kathryn Fox as a director on 2023-06-21

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

07/11/227 November 2022 Cessation of Suzanne Hammond as a person with significant control on 2022-09-07

View Document

13/09/2213 September 2022 Termination of appointment of Suzanne Hammond as a director on 2022-09-07

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/11/1414 November 2014 07/11/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 07/11/13 NO MEMBER LIST

View Document

17/09/1317 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MRS SUZANNE HAMMOND

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 07/11/12 NO MEMBER LIST

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE PYNE / 28/07/2012

View Document

03/12/113 December 2011 07/11/11 NO MEMBER LIST

View Document

06/09/116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HEPBURN CLARKE

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM ALDINGTON 1 STEBBINGS CLOSE HOLLESLEY WOODBRIDGE SUFFOLK IP12 3QY

View Document

26/11/1026 November 2010 07/11/10 NO MEMBER LIST

View Document

01/11/101 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR JAMES WILLIAM LEGGETT

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE PYNE / 03/06/2010

View Document

22/03/1022 March 2010 07/11/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PYNE / 30/09/2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 DIRECTOR RESIGNED PETER WYLLIE

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 07/11/08

View Document

21/11/0821 November 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

07/11/077 November 2007 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