BRISTOL HORSE RIDING LIMITED

Avon Riding Centre Kings Weston Road Avon Riding Centre Kings Weston Road, Bristol, BS10 7QT
StatusACTIVE
Company No.02603779
CategoryPrivate Limited Company
Incorporated22 Apr 1991
Age33 years, 29 days
JurisdictionEngland Wales

SUMMARY

BRISTOL HORSE RIDING LIMITED is an active private limited company with number 02603779. It was incorporated 33 years, 29 days ago, on 22 April 1991. The company address is Avon Riding Centre Kings Weston Road Avon Riding Centre Kings Weston Road, Bristol, BS10 7QT.



Company Fillings

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-28

Psc name: The Avon Riding Centre Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-28

Psc name: Avon Riding Centre for the Disabled Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-28

Officer name: Kate Elizabeth Leahy

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Katherine Wright

Termination date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-19

Officer name: Hannah Bryant

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Andrew Evans

Appointment date: 2022-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sylvia Vincent

Appointment date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Andrew West

Termination date: 2022-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-07

Officer name: Tim Plummer

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mr Andrew Charles Hesketh White

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Allan-Jones

Termination date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Louise Long

Termination date: 2022-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Andrew West

Appointment date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-22

Officer name: Neil James Walker

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Daniel Lombardi

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Katherine Wright

Appointment date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Ms Juliet Allan-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Edith Edwards

Termination date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Leahy

Appointment date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mr Daniel Lombardi

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mr Neil James Walker

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mrs Gillian Edith Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mr Tim Plummer

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Bryant

Appointment date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-27

Officer name: Kathryn Anne Monk

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Yoell

Termination date: 2020-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-20

Officer name: Andrew Wimshurst

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-14

Officer name: Ms Kathryn Anne Monk

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Anne Hamlin

Termination date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Mr Luke Yoell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Neil Truelove

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wimshurst

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Moira Anne Hamlin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Watson

Termination date: 2016-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Watson

Appointment date: 2016-04-06

Documents

View document PDF

Certificate change of name company

Date: 07 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rainbow riding LIMITED\certificate issued on 07/05/16

Documents

View document PDF

Change of name notice

Date: 07 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-31

Officer name: Peter Brian Warren

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Louise Long

Appointment date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Anita Barbara Coaster

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Truelove

Appointment date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Fiona Victoria Bell-Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-07

Officer name: Mr Peter Brian Warren

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-07

Officer name: Fiona Victoria Bell-Scott

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beth Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Fiona Victoria Bell-Scott

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fiona Victoria Bell-Scott

Change date: 2013-03-01

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Velocity Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Old address: Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom

Change date: 2013-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-23

Officer name: Anita Barbara Coaster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: AD01

Old address: the Avon Riding Centre Kings Weston Road Henbury Bristol BS10 7QT

Change date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Old address: Orchard Court Orchard Lane Bristol Avon BS1 5WS

Change date: 2010-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Velocity Company Secretarial Services Limited

Change date: 2010-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / beth grant / 05/06/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF


Some Companies

ALMA LAW LIMITED

UNION HOUSE,ANDOVER,SP10 1PA

Number:10771310
Status:ACTIVE
Category:Private Limited Company

BADGER-RUGBY LIMITED

ABACUS COURT BULL STREET,BIRMINGHAM,B17 0HH

Number:03967341
Status:ACTIVE
Category:Private Limited Company

BAYLES LIMITED

17 MEADOW WALK,HARPENDEN,AL5 5TF

Number:09237568
Status:ACTIVE
Category:Private Limited Company

EXPLORATION MAPPING SERVICES LIMITED

GROUND FLOOR, MEDWAY HOUSE,EAST GRINSTEAD,RH19 3BJ

Number:01905126
Status:ACTIVE
Category:Private Limited Company

FRANKLIN TEMPLETON SERVICES (INDIA) PRIVATE LIMITED

INDIABULLS FINANCE CENTRE TOWER 2 SENAPATI BAPAT MARG,MUMBAI,

Number:FC033886
Status:ACTIVE
Category:Other company type

GRIDIRON & GRAVY LTD

98 THE SORTING HOUSE,MANCHESTER,M1 1ER

Number:11559511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source