RIDING FOR THE DISABLED ASSOCIATION INCORPORATING CARRIAGE DRIVING

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

27/01/2527 January 2025 Appointment of Ms Rosie Scott-Ward as a director on 2024-11-04

View Document

27/01/2527 January 2025 Termination of appointment of Emma Dorothy Wells as a director on 2024-11-04

View Document

27/01/2527 January 2025 Appointment of Mr Paul Maynard as a director on 2024-11-04

View Document

27/01/2527 January 2025 Appointment of Miss Kelly Barnes as a director on 2024-11-04

View Document

02/12/242 December 2024 Registered office address changed from C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS4 4QA England to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA on 2024-12-02

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

01/12/231 December 2023 Termination of appointment of Sallyanne Oneill as a director on 2023-10-25

View Document

01/12/231 December 2023 Termination of appointment of Frances Diana Lochrane as a director on 2023-10-25

View Document

01/12/231 December 2023 Termination of appointment of Neil Edwin Goldie-Scot as a director on 2023-10-25

View Document

31/10/2331 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Appointment of Ms Helena Vega-Lozano as a director on 2023-08-01

View Document

03/07/233 July 2023 Appointment of Mrs Barbara Jane Manson as a director on 2023-06-28

View Document

14/04/2314 April 2023 Termination of appointment of Rachel Mary Medill as a director on 2023-03-28

View Document

11/04/2311 April 2023 Appointment of Mrs Rachel Vaughan-Johns as a director on 2023-03-30

View Document

06/04/236 April 2023 Appointment of Mrs Elaine Susan Orton Obe as a director on 2023-03-07

View Document

04/04/234 April 2023 Appointment of Mr Simon William Bragg as a director on 2023-03-07

View Document

22/02/2322 February 2023 Registered office address changed from Lowlands Equestrian Centre Old Warwick Road Shrewley Warwick CV35 7AX England to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS4 4QA on 2023-02-22

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Lincoln Peter Clarke as a director on 2022-10-24

View Document

20/10/2220 October 2022 Termination of appointment of Christian Fleischmann as a secretary on 2022-10-20

View Document

30/09/2230 September 2022 Termination of appointment of Claire Ellen Jenkins as a director on 2022-08-31

View Document

30/09/2230 September 2022 Termination of appointment of Jess Cook as a director on 2022-09-28

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

05/10/215 October 2021 Director's details changed for Ms Julianne Jessup on 2021-09-29

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Appointment of Ms Rachel Mary Medill as a director on 2021-06-17

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM NORFOLK HOUSE 1A TOURNAMENT COURT, EDGEHILL DRIVE, WARWICK CV34 6LG

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MRS SARAH HEYNEN

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ORDE

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MRS FRANCES DIANA LOCHRANE

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA SANER

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR JUDI SINGER

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JORDAN

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS SALLYANNE ONEILL

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MS LINDSAY HARTING CORREA

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED LYNDA ANNE WHITTAKER

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK RILEY

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050103950001

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050103950002

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ELLIOT

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MS JULIANNE JESSUP

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MS JESS COOK

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR NEIL GOLDIE-SCOT

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FARMAR

View Document

19/10/1619 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MRS EMMA DOROTHY WELLS

View Document

11/01/1611 January 2016 08/01/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE ROY

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STONE

View Document

27/11/1527 November 2015 AUDITOR'S RESIGNATION

View Document

23/11/1523 November 2015 AUDITOR'S RESIGNATION

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MS PATRICIA SALLY GODLEY MAYNARD

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MRS SHEILA MARJORIE SANER

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/158 January 2015 08/01/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFIN

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/01/1424 January 2014 08/01/14 NO MEMBER LIST

View Document

26/07/1326 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR JAMES ANTHONY GRIFFIN

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITH

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR JANET LIEBSTER

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS VALERIE ANN ROY

View Document

08/01/138 January 2013 08/01/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

28/03/1228 March 2012 DIRECTOR APPOINTED MRS ROSEMARY JULIE JORDAN

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANN CONEY

View Document

26/01/1226 January 2012 08/01/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICK RILEY / 26/01/2012

View Document

15/08/1115 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/1118 January 2011 ALTER MEM AND ARTS 12/11/2010

View Document

10/01/1110 January 2011 08/01/11 NO MEMBER LIST

View Document

04/10/104 October 2010 ALTER MEM AND ARTS 14/11/2008

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MS JACQUELINE SUSAN SCOTT

View Document

05/08/105 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JANE HOLDERNESS-RODDAM

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS JUDITH MARGARET SINGER

View Document

12/01/1012 January 2010 08/01/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CONEY / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM ORDE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE STONE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY ELIZABETH HOLDERNESS-RODDAM / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DOUGLAS SMITH / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LIEBSTER / 12/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR RACHAEL BARBER

View Document

07/01/107 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

20/11/0820 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MRS SUZANNE ELLIOT

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN VEALE

View Document

29/01/0829 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0829 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: LAVINIA NORFOLK HOUSE AVENUE R STONELEIGH PARK WARWICKSHIRE CV8 2LY

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 08/01/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 08/01/06

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 08/01/05

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 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