ASSOCIATION OF BRITISH RIDING SCHOOLS

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Director's details changed for Ms Deborah Maclean on 2022-03-21

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

24/02/2324 February 2023 Appointment of Ms Rudina Suti as a director on 2023-01-09

View Document

22/02/2322 February 2023 Termination of appointment of Cheryl Jay Johns as a director on 2022-03-14

View Document

22/02/2322 February 2023 Termination of appointment of Paul Anthony Reay as a director on 2022-03-14

View Document

22/02/2322 February 2023 Termination of appointment of Nathalie Kenyon as a director on 2023-01-31

View Document

22/02/2322 February 2023 Registered office address changed from Blenheim Business Centre Smithers Hill Shiply West Sussex RH13 8PP England to Blenheim Business Centre Smithers Hill Lane Shipley Horsham RH13 8PP on 2023-02-22

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/02/2216 February 2022 Appointment of Ms Deborah Maclean as a director on 2020-11-05

View Document

16/02/2216 February 2022 Appointment of Mrs Carolyn Fiddes as a director on 2021-10-11

View Document

16/02/2216 February 2022 Appointment of Ms Nathalie Kenyon as a director on 2021-11-08

View Document

15/05/1515 May 2015 16/04/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED PROFESSOR BRIAN ALBERT ROBINSON

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED CHRISTINE MARY LAZELL

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BEATY / 02/04/2012

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN BOMFORD

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR DERICK WARD

View Document

02/09/142 September 2014 ADOPT ARTICLES 04/08/2014

View Document

01/07/141 July 2014 16/04/14 NO MEMBER LIST

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BROWN

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 DIRECTOR APPOINTED ELIZABETH MCILWRAITH

View Document

03/07/133 July 2013 16/04/13 NO MEMBER LIST

View Document

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

View Document

18/04/1218 April 2012 16/04/12 NO MEMBER LIST

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 16/04/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM QUEENS CHAMBERS QUEEN STREET PENZANCE CORNWALL TR18 4BH

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA LAYTON

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR VERITY SAUL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BOMFORD / 01/03/2010

View Document

12/05/1012 May 2010 16/04/10 NO MEMBER LIST

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA IRENE LAYTON / 01/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MARY VANESSA MAYS / 01/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BEATY / 01/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERICK ANTHONY WARD / 01/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAUL LEVERTON / 01/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PATRICK MARCZAK / 01/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RALSTON / 01/03/2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MRS PAUL LEVERTON

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MRS VERITY LESLEY SAUL

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MRS JULIE PEDLEY

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MS CAROL ANN BOULTON

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA MEGGISON

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE O'CALLAGHAN

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR SIMON SCOTT

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED HANNAH MARY VANESSA MAYS

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED ELIZABETH MCILWRAITH

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED SHIRLEY RENOWDEN

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 DIRECTOR'S PARTICULARS JULIAN MARCZAK

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 16/04/08

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 16/04/07

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 16/04/06

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 16/04/05;DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 ANNUAL RETURN MADE UP TO 16/04/04;DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 ANNUAL RETURN MADE UP TO 16/04/03

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 ANNUAL RETURN MADE UP TO 16/04/02

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 ANNUAL RETURN MADE UP TO 16/04/01

View Document

09/01/019 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 ANNUAL RETURN MADE UP TO 16/04/00

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/05/996 May 1999 ANNUAL RETURN MADE UP TO 16/04/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 ANNUAL RETURN MADE UP TO 16/04/98

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 ANNUAL RETURN MADE UP TO 16/04/97

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: G OFFICE CHANGED 22/05/96 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 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