BRITISH HORSE TRIALS ASSOCIATION LIMITED

04111086
BRITISH EVENTING ABBEY PARK STARETON KENILWORTH CV8 2RN

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 officers Termination of appointment of director (Ann Helen West) 1 Buy now
04 Dec 2023 officers Appointment of director (Rosemary Jane Williams) 2 Buy now
13 Mar 2023 accounts Annual Accounts 2 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 2 Buy now
30 Jun 2022 officers Termination of appointment of secretary (Wendy Jill Mcgowan) 1 Buy now
06 Dec 2021 officers Appointment of director (Mrs Ann Helen West) 2 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 officers Termination of appointment of director (Fiona Mary O'hara) 1 Buy now
10 Aug 2021 accounts Annual Accounts 2 Buy now
30 Nov 2020 accounts Annual Accounts 2 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 2 Buy now
01 Apr 2019 officers Termination of appointment of director (David Watkin Holmes) 1 Buy now
14 Jan 2019 officers Appointment of director (Mrs Fiona Mary O'hara) 2 Buy now
14 Jan 2019 officers Termination of appointment of director (Paul Macgregor Hodgson) 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 officers Appointment of director (Mr Paul Macgregor Hodgson) 2 Buy now
15 Jan 2018 officers Termination of appointment of director (Alexandra Fox) 1 Buy now
22 Aug 2017 accounts Annual Accounts 2 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 accounts Annual Accounts 2 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
28 Aug 2015 accounts Annual Accounts 2 Buy now
28 Aug 2015 officers Appointment of director (Mr David Watkin Holmes) 2 Buy now
28 Aug 2015 officers Termination of appointment of director (Michael Philip Etherington-Smith) 1 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
05 Dec 2014 officers Appointment of director (Mrs Alexandra Fox) 2 Buy now
05 Dec 2014 officers Termination of appointment of director (Leslie George Potts Smith) 1 Buy now
20 Aug 2014 accounts Annual Accounts 2 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
05 Aug 2013 accounts Annual Accounts 2 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
17 Dec 2012 officers Change of particulars for secretary (Mrs Wendy Jill Mcgowan) 1 Buy now
31 Aug 2012 accounts Annual Accounts 2 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
22 Aug 2011 accounts Annual Accounts 2 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
26 Jul 2010 accounts Annual Accounts 2 Buy now
11 Mar 2010 officers Appointment of director (Mr Michael Philip Etherington-Smith) 2 Buy now
11 Mar 2010 officers Termination of appointment of director (Christopher Gillespie) 1 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for director (Leslie George Potts Smith) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Christopher Donald Gillespie) 2 Buy now
08 Jan 2010 officers Termination of appointment of secretary (Terry Bailey) 1 Buy now
30 Sep 2009 officers Secretary appointed mrs wendy jill mcgowan 1 Buy now
30 Sep 2009 accounts Annual Accounts 2 Buy now
02 Dec 2008 annual-return Return made up to 20/11/08; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 2 Buy now
17 Dec 2007 annual-return Return made up to 20/11/07; full list of members 2 Buy now
24 Sep 2007 accounts Annual Accounts 1 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
20 Mar 2007 officers New director appointed 1 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
13 Dec 2006 annual-return Return made up to 20/11/06; full list of members 2 Buy now
07 Sep 2006 accounts Annual Accounts 1 Buy now
23 Jan 2006 annual-return Return made up to 20/11/05; full list of members 2 Buy now
27 Sep 2005 accounts Annual Accounts 1 Buy now
29 Nov 2004 annual-return Return made up to 20/11/04; full list of members 7 Buy now
27 Oct 2004 officers New secretary appointed 1 Buy now
27 Oct 2004 officers Secretary resigned 1 Buy now
10 Sep 2004 accounts Annual Accounts 1 Buy now
19 Feb 2004 officers New director appointed 2 Buy now
14 Jan 2004 officers Director resigned 1 Buy now
11 Dec 2003 annual-return Return made up to 20/11/03; full list of members 7 Buy now
06 Oct 2003 accounts Annual Accounts 1 Buy now
07 Dec 2002 address Registered office changed on 07/12/02 from: edmund houses rugby road leamington spa warwickshire CV32 6EL 1 Buy now
06 Dec 2002 annual-return Return made up to 20/11/02; full list of members 7 Buy now
01 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2002 accounts Annual Accounts 2 Buy now
13 Dec 2001 annual-return Return made up to 20/11/01; full list of members 6 Buy now
05 Jan 2001 officers New director appointed 2 Buy now
21 Dec 2000 officers New secretary appointed 2 Buy now
21 Dec 2000 officers New director appointed 2 Buy now
21 Dec 2000 officers Secretary resigned 1 Buy now
21 Dec 2000 officers Director resigned 1 Buy now
21 Dec 2000 address Registered office changed on 21/12/00 from: 31 corsham street london N1 6DR 1 Buy now
20 Nov 2000 incorporation Incorporation Company 18 Buy now