THE WAY OF THE HORSE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Amanda White as a director on 2024-01-12

View Document

29/09/2329 September 2023 Amended micro company accounts made up to 2022-06-30

View Document

12/07/2312 July 2023 Appointment of Mrs Angela Spokes as a director on 2023-06-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Termination of appointment of Emma Marie Lethbridge as a director on 2023-01-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Registered office address changed from Church Farm Main Street Willey Rugby CV23 0SH England to The Counting House High Street Lutterworth Leicester LE17 4AY on 2021-08-05

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from 74B London Road Hinckley Leicestershire LE10 1HL to Church Farm Main Street Willey Rugby CV23 0SH on 2021-07-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MRS AMANDA WHITE

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR KRUPA BHATT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED KRUPA BHATT

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DINA CHANTELL HOOTON / 18/07/2017

View Document

20/02/1820 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DINA CHANTELL HOOTON / 26/05/2017

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS DINA CHANTELL HOOTON / 26/05/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW SHALE / 13/09/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW SHALE / 26/11/2016

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED DR EMMA MARIE LETHBRIDGE

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 74B LONDON ROAD HINCKLEY LE10 1HL ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 31 OLD CHURCH ROAD ENDERBY LEICS LE19 2ED

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR CAYMAN BASEY

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 12/06/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED DEREK ANDREW SHALE

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED CAYMAN DEVON JOSEF BASEY

View Document

12/06/1512 June 2015 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