WYFOLD GROUP RIDING FOR THE DISABLED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

30/07/2530 July 2025 NewAppointment of Mr Nicholas John King as a director on 2025-07-16

View Document

30/07/2530 July 2025 NewTermination of appointment of Adrienne Elizabeth Heriot as a director on 2025-07-16

View Document

30/07/2530 July 2025 NewTermination of appointment of Pauline Philippe as a director on 2025-07-16

View Document

30/07/2530 July 2025 NewAppointment of Mrs Gemma Watson as a director on 2025-07-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

21/07/2421 July 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Termination of appointment of Linda Marie Potter as a director on 2024-07-17

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Appointment of Mrs Angela Glen Fairweather as a director on 2023-07-17

View Document

08/08/238 August 2023 Termination of appointment of Philip Rushworth as a director on 2023-07-17

View Document

08/08/238 August 2023 Appointment of Ms Pauline Philippe as a director on 2023-07-17

View Document

08/08/238 August 2023 Appointment of Mrs Loraine Maidment as a director on 2023-07-17

View Document

08/08/238 August 2023 Termination of appointment of Leonore Jane Austin as a director on 2023-07-17

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Appointment of Mr Philip Rushworth as a director on 2021-09-20

View Document

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

View Accounts

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

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS JESSICA RUTH SHEPHERD

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS KIM ELEANOR FRY

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS DIANE SOPHIE LEE

View Document

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

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHEPPARD

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HUGHES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

19/07/1619 July 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

17/03/1617 March 2016 21/02/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAUNDERS

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MS ROBERTA JANE MILTON GASS

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 21/02/15 NO MEMBER LIST

View Document

07/05/147 May 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

10/03/1410 March 2014 21/02/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MRS LEONORE JANE AUSTIN

View Document

22/04/1322 April 2013 21/02/13 NO MEMBER LIST

View Document

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

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 21/02/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIE POTTER / 28/01/2012

View Document

28/01/1228 January 2012 DIRECTOR APPOINTED MRS CLAIRE EMMA SHEPPARD

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MRS LINDA MARIE POTTER

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 21/02/11 NO MEMBER LIST

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGHES

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEE RIC-HANSEN

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARA CAROLYN CAMPBELL-HARRIS / 23/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE HUGHES / 23/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EDITH BOWEN / 22/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE ELIZABETH HERIOT / 23/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WALTERS / 23/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LEE VERONICA RIC-HANSEN / 23/03/2010

View Document

25/03/1025 March 2010 21/02/10 NO MEMBER LIST

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SPEDAN HUGHES / 23/03/2010

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WALTERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MRS ZARA CAROLYN CAMPBELL-HARRIS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MS LEE VERONICA RIC-HANSEN

View Document

10/01/0910 January 2009 DIRECTOR APPOINTED MR PHILIP SPEDAN HUGHES

View Document

10/01/0910 January 2009 DIRECTOR APPOINTED MRS PHILIPPA JANE HUGHES

View Document

10/01/0910 January 2009 DIRECTOR APPOINTED MRS JANE EDITH BOWEN

View Document

14/07/0814 July 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED WYFOLD GROUP RDA LIMITED CERTIFICATE ISSUED ON 18/04/07

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information