WOOLACOMBE RIDING STABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MITCHELL MIDDLETON / 05/02/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / GILBERT JOHN MIDDLETON / 05/02/2018

View Document

06/02/186 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MITCHELL MIDDLETON / 05/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT JOHN MIDDLETON / 05/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / SHEILA MITCHELL MIDDLETON / 05/02/2018

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM WHITETHORN WESTERN RISE WOOLACOMBE DEVON EX34 7AG

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MITCHELL MIDDLETON / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT JOHN MIDDLETON / 27/01/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 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