WOOLACOMBE RIDING STABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/02/244 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
01/11/231 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MITCHELL MIDDLETON / 05/02/2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / GILBERT JOHN MIDDLETON / 05/02/2018 |
06/02/186 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA MITCHELL MIDDLETON / 05/02/2018 |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT JOHN MIDDLETON / 05/02/2018 |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / SHEILA MITCHELL MIDDLETON / 05/02/2018 |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM WHITETHORN WESTERN RISE WOOLACOMBE DEVON EX34 7AG |
31/01/1231 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MITCHELL MIDDLETON / 27/01/2010 |
27/01/1027 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT JOHN MIDDLETON / 27/01/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/03/0921 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/01/0731 January 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
06/03/046 March 2004 | NEW DIRECTOR APPOINTED |
06/03/046 March 2004 | REGISTERED OFFICE CHANGED ON 06/03/04 FROM: 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ |
28/01/0428 January 2004 | DIRECTOR RESIGNED |
28/01/0428 January 2004 | SECRETARY RESIGNED |
26/01/0426 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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