THE LABRADOR RESCUE TRUST

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Miss Isobelle Ruby Bristol on 2025-01-24

View Document

30/01/2530 January 2025 Register inspection address has been changed from 32 Award Road Stape Hill Wimborne Dorset BH21 7NT United Kingdom to 6 Cherry Blossom Way Sparkford Yeovil BA22 7FW

View Document

19/11/2419 November 2024 Appointment of Miss Isobelle Ruby Bristol as a director on 2024-09-23

View Document

14/10/2414 October 2024 Termination of appointment of Jenifer Anne Richardson as a director on 2024-09-30

View Document

14/10/2414 October 2024 Termination of appointment of Jenifer Anne Richardson as a secretary on 2024-09-30

View Document

30/08/2430 August 2024 Registered office address changed from 32 Award Road Wimborne BH21 7NT England to Russell House Oxford Road Bournemouth Dorset BH8 8EX on 2024-08-30

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Termination of appointment of Geoffrey Charles Trobridge as a director on 2024-05-01

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

27/04/2427 April 2024 Statement of company's objects

View Document

27/04/2427 April 2024 Memorandum and Articles of Association

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

20/01/2320 January 2023 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to 32 Award Road Wimborne BH21 7NT on 2023-01-20

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR BELINDA FILMER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA PRATT

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 23/01/16 NO MEMBER LIST

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR PAUL WATSON

View Document

14/05/1514 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 23/01/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR GEOFFREY TROBRIDGE

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENZIL KEITH WEBSTER / 18/09/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE FILMER / 13/06/2014

View Document

14/03/1414 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA WAGSTAFF

View Document

23/01/1423 January 2014 23/01/14 NO MEMBER LIST

View Document

02/04/132 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS FIONA DIANE HIXON

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

25/01/1325 January 2013 23/01/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 SAIL ADDRESS CHANGED FROM: 58 MARSHALL SQUARE SOUTHAMPTON HAMPSHIRE SO15 2PB UNITED KINGDOM

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR MORLEY SNOOK

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE FILMER / 14/09/2012

View Document

09/03/129 March 2012 23/01/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENIFER ANNE RICHARDSON / 27/10/2011

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JENIFER ANNE RICHARDSON / 27/10/2011

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BEAMENT

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JANETTE BROWN

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 23/01/11 NO MEMBER LIST

View Document

12/03/1012 March 2010 30/09/09 PARTIAL EXEMPTION

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENIFER ANNE RICHARDSON / 15/02/2010

View Document

16/02/1016 February 2010 23/01/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BEAMENT / 15/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORLEY LEONARD ALISTAIR SNOOK / 15/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA HELEN WAGSTAFF / 15/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENZIL KEITH WEBSTER / 15/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ROSEMARY BROWN / 15/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET PRATT / 15/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE FILMER / 15/02/2010

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

01/05/091 May 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

22/07/0822 July 2008 31/03/08 PARTIAL EXEMPTION

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MRS JOANNA HELEN WAGSTAFF

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

15/09/0715 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 23/01/07

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 23/01/06

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 ANNUAL RETURN MADE UP TO 23/01/05

View Document

15/11/0415 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 ANNUAL RETURN MADE UP TO 23/01/04

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 ANNUAL RETURN MADE UP TO 23/01/03

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 14 MARKET PLACE WELLS SOMERSET BA5 2RE

View Document

27/03/0227 March 2002 ANNUAL RETURN MADE UP TO 23/01/02

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

13/09/0113 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 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