F.C. EVENTING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

13/05/2413 May 2024 Registered office address changed from Foxley Court Equestrian, Foxley Court Farm Ascot Road Holyport Maidenhead SL6 3LA England to 36 Magna Carta Lane Wraysbury Staines-upon-Thames TW19 5AF on 2024-05-13

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Secretary's details changed for Miss Rachel Levinson on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Miss Rachel Levinson on 2024-02-26

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-07-31

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-07-31

View Document

28/01/2228 January 2022 Registered office address changed from 36 Magna Carta Lane Wraysbury Staines Middx TW19 5AF to Foxley Court Equestrian, Foxley Court Farm Ascot Road Holyport Maidenhead SL6 3LA on 2022-01-28

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM C/O ALAN LEVINSON WILLIAM STURGES & CO BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QY

View Document

13/11/1713 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LEVINSON / 31/03/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 PREVEXT FROM 30/04/2008 TO 31/07/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 COMPANY NAME CHANGED ROWAN BARNEY LIMITED CERTIFICATE ISSUED ON 05/12/06

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 9 OLD QUEEN STREET WESTMINSTER LONDON SW1H 9JA

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED WORLDCOM INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/06/97

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

14/04/9714 April 1997 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