THE FEDERATION OF RACECOURSE BOOKMAKERS LTD.

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2510 January 2025 Registered office address changed to PO Box 4385, 05314466 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-10

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

22/07/2322 July 2023 Appointment of Mr Michael Punshon as a director on 2023-07-20

View Document

22/07/2322 July 2023 Cessation of Robin Grossmith as a person with significant control on 2023-07-20

View Document

22/07/2322 July 2023 Cessation of Michael John Williams as a person with significant control on 2023-07-20

View Document

22/07/2322 July 2023 Termination of appointment of Robin Grossmith as a director on 2023-07-20

View Document

22/07/2322 July 2023 Termination of appointment of Michael John Williams as a director on 2023-07-20

View Document

22/07/2322 July 2023 Notification of Michael Punshon as a person with significant control on 2023-07-20

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/10/2231 October 2022 Appointment of Mr Michael John Williams as a director on 2022-10-30

View Document

28/10/2228 October 2022 Notification of Michael John Williams as a person with significant control on 2022-10-28

View Document

18/10/2218 October 2022 Registered office address changed from 11 Dovecote Road Eastwood Nottingham NG16 3EY England to PO Box 42 105 Fleetwood Close Tadworth KT20 5QL on 2022-10-18

View Document

18/10/2218 October 2022 Termination of appointment of Philip Thomas Crisp as a director on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Register inspection address has been changed to PO Box 42 105 Fleetwood Close Tadworth Surrey KT20 5QL

View Document

26/09/2226 September 2022 Cessation of Philip Thomas Crisp as a person with significant control on 2022-09-21

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR SIMON JAMES WALMSLEY

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES WALMSLEY

View Document

02/04/192 April 2019 CESSATION OF ANTHONY HENRY STYLES AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STYLES

View Document

26/03/1926 March 2019 SECRETARY APPOINTED MR SIMON JAMES WALMSLEY

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 19 CULM VALLEY WAY UFFCULME CULLOMPTON DEVON EX15 3XZ

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET NEWLAND

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

06/09/186 September 2018 SECRETARY APPOINTED MRS MARGARET JEAN NEWLAND

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN NEWLAND

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

13/01/1713 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

11/03/1611 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 16/12/15 NO MEMBER LIST

View Document

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 16/12/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 ADOPT ARTICLES 23/06/2014

View Document

13/01/1413 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 16/12/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR ANTHONY HENRY STYLES

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON

View Document

06/03/136 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 16/12/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 16/12/11 NO MEMBER LIST

View Document

03/06/113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 16/12/10 NO MEMBER LIST

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 16/12/09 NO MEMBER LIST

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS CRISP / 29/12/2009

View Document

16/06/0916 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 16/12/08

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED KEITH JOHNSON

View Document

14/04/0814 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 ANNUAL RETURN MADE UP TO 16/12/07

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 ANNUAL RETURN MADE UP TO 16/12/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 16/12/05

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 61 HIGH STREET EWELL SURREY KT17 1RX

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0416 December 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