- Company Overview for WARMINSTER HORSE TRIALS LIMITED (05824638)
- Filing history for WARMINSTER HORSE TRIALS LIMITED (05824638)
- People for WARMINSTER HORSE TRIALS LIMITED (05824638)
- More for WARMINSTER HORSE TRIALS LIMITED (05824638)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2023 | AA | Micro company accounts made up to 29 October 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 29 October 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
24 Jul 2021 | AA | Micro company accounts made up to 29 October 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 29 October 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 29 October 2018 | |
09 Sep 2019 | AD01 | Registered office address changed from 35 Chequers Court, Brown Street Brown Street Salisbury SP1 2AS England to Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 9 September 2019 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
09 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 30 October 2017 | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Micro company accounts made up to 30 October 2016 | |
27 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2017 | CS01 | Confirmation statement made on 22 May 2017 with no updates | |
26 Sep 2017 | AD01 | Registered office address changed from Chequers Court 33 Brown Street Salisbury SP1 2AS to 35 Chequers Court, Brown Street Brown Street Salisbury SP1 2AS on 26 September 2017 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 May 2016 | AR01 | Annual return made up to 22 May 2016 no member list |