WAKEFIELD RIDING FOR THE DISABLED ASSOCIATION

Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Appointment of Mrs Karen Noden as a director on 2021-11-10

View Document

02/11/212 November 2021 Termination of appointment of Carolyn Jeanette Brown as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN BROWN / 13/11/2017

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPEWELL

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MRS SHIRLEY ANNE HUDSON

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MISS ANNIE BROWN

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MRS JANET ENGLISH

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH BOULD

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 27/10/15 NO MEMBER LIST

View Document

06/11/146 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 27/10/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BOULD / 23/07/2014

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 27/10/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD MORRIS

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BOULD / 18/09/2012

View Document

30/10/1230 October 2012 27/10/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BOULD / 13/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR KEITH BOULD

View Document

31/10/1131 October 2011 27/10/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGINA PETTIT

View Document

05/11/105 November 2010 27/10/10 NO MEMBER LIST

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN JEANETTE BROWN / 05/11/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/11/092 November 2009 27/10/09 NO MEMBER LIST

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY JOYCE HONEYMAN / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HOPEWELL / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MARY PETTIT / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MORRIS / 02/11/2009

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 27/10/08

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR KATE MORRIS

View Document

27/08/0827 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

31/03/0731 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 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


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