Company NameTrail Riders Fellowship
Company StatusActive
Company Number05848933
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Paul Peter Vannuffel
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2015(8 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Douglas Hay Cartwright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(11 years, 10 months after company formation)
Appointment Duration6 years
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Paul Frank Bowen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Martin Andrew Keswick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Graeme Paul Collins
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed11 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Christopher Jeremy Cole
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Richard Butcher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameGillian Barbara Shaw Mitchell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2024(17 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RolePost Office Counter Clerk
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Arnold James Brewer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Road
Headington
Oxford
OX3 7PA
Secretary NameMr Andrew Robert Gerrard
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Conway Drive
Flitwick
Bedfordshire
MK45 1ST
Director NameMr Andrew Robert Gerrard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Road
Headington
Oxford
OX3 7PA
Director NameMiss Debbie Helen Hutchinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Road
Headington
Oxford
OX3 7PA
Director NameMr John Gardner
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Jack Harvey Knight
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2010(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Road
Headington
Oxford
OX3 7PA
Director NameMr Robin Howard Hickin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Road
Headington
Oxford
OX3 7PA
Director NameMr Mario Francisco Costa-Sa
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2012(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Michel Sabatier
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2015(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr David Carling
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2015(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 July 2021)
RoleAfter Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMs Gillian Barbara Shaw Mitchell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2015(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2016)
RoleFull Time Carer
Country of ResidenceUnited Kingdom
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Stephen John Neville
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 2019)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Arnold James Brewer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2015(9 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Michael John Irving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2015(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 13 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Michael Allan Tomlinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2015(9 years, 3 months after company formation)
Appointment Duration10 months (resigned 12 August 2016)
RoleBusiness Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMrs Carla Elizabeth McKenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Christopher Barrable
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr William Edward Linssen
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2018)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Andrew James Byatt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Stewart Andrew Bosworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2021(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2022)
RoleProfessional Services And Assessment Manager
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT

Contact

Websitetrf.org.uk

Location

Registered Address218 Strand
London
WC2R 1AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£125,473
Current Liabilities£23,514

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
2 November 2022Appointment of Mr Richard Butcher as a director on 15 October 2022 (2 pages)
2 November 2022Termination of appointment of Stewart Andrew Bosworth as a director on 4 October 2022 (1 page)
27 September 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
15 August 2022Appointment of Mr Martin Andrew Keswick as a director on 11 August 2022 (2 pages)
15 August 2022Appointment of Mr Christopher Jeremy Cole as a director on 11 August 2022 (2 pages)
15 August 2022Appointment of Mr Graeme Paul Collins as a director on 11 August 2022 (2 pages)
20 July 2022Resolutions
  • RES13 ‐ Company business to adopt code of conduct 08/04/2018
(2 pages)
20 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
3 August 2021Termination of appointment of David Carling as a director on 28 July 2021 (1 page)
3 August 2021Appointment of Mr Paul Frank Bowen as a director on 17 July 2021 (2 pages)
3 August 2021Termination of appointment of Carla Elizabeth Mckenzie as a director on 17 July 2021 (1 page)
3 August 2021Appointment of Mr Stewart Andrew Bosworth as a director on 17 July 2021 (2 pages)
26 July 2021Termination of appointment of Andrew James Byatt as a director on 30 April 2021 (1 page)
7 July 2021Confirmation statement made on 16 June 2021 with updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
31 December 2020Termination of appointment of Mario Francisco Costa-Sa as a director on 31 December 2020 (1 page)
11 November 2020Termination of appointment of Michel Sabatier as a director on 11 November 2020 (1 page)
5 October 2020Termination of appointment of Stewart Andrew Bosworth as a director on 30 September 2020 (1 page)
22 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 June 2019Termination of appointment of Stephen John Neville as a director on 3 June 2019 (1 page)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
24 May 2019Director's details changed for Mr Andrew Jamest Byatt on 11 May 2019 (2 pages)
23 May 2019Appointment of Mr Andrew Jamest Byatt as a director on 11 May 2019 (2 pages)
23 May 2019Termination of appointment of Christopher Barrable as a director on 11 May 2019 (1 page)
12 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
26 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
17 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
12 April 2018Appointment of Mr Douglas Hay Cartwright as a director on 9 April 2018 (2 pages)
12 April 2018Termination of appointment of William Edward Linssen as a director on 9 April 2018 (1 page)
1 January 2018Director's details changed for Mrs Carla Elizabeth Mckenzie on 1 January 2018 (2 pages)
1 January 2018Director's details changed for Mrs Carla Elizabeth Mckenzie on 1 January 2018 (2 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 January 2017Appointment of Mr Stewart Andrew Bosworth as a director on 17 January 2017 (2 pages)
26 January 2017Appointment of Mr Stewart Andrew Bosworth as a director on 17 January 2017 (2 pages)
25 January 2017Appointment of Mr William Edward Linssen as a director on 8 January 2017 (2 pages)
25 January 2017Appointment of Mr William Edward Linssen as a director on 8 January 2017 (2 pages)
23 January 2017Appointment of Mr Christopher Barrable as a director on 8 January 2017 (2 pages)
23 January 2017Appointment of Ms Carla Elizabeth Mckenzie as a director on 8 January 2017 (2 pages)
23 January 2017Appointment of Mr Christopher Barrable as a director on 8 January 2017 (2 pages)
23 January 2017Appointment of Ms Carla Elizabeth Mckenzie as a director on 8 January 2017 (2 pages)
16 August 2016Termination of appointment of Michael Allan Tomlinson as a director on 12 August 2016 (1 page)
16 August 2016Termination of appointment of Michael Allan Tomlinson as a director on 12 August 2016 (1 page)
10 August 2016Termination of appointment of Gillian Barbara Shaw Mitchell as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of Gillian Barbara Shaw Mitchell as a director on 1 August 2016 (1 page)
16 July 2016Termination of appointment of Michael John Irving as a director on 13 July 2016 (1 page)
16 July 2016Termination of appointment of Michael John Irving as a director on 13 July 2016 (1 page)
14 July 2016Register inspection address has been changed from C/O Business Accountancy Consultants 2 London Road Headington Oxford OX3 7PA United Kingdom to 218 Strand London WC2R 1AT (1 page)
14 July 2016Termination of appointment of Arnold James Brewer as a director on 4 March 2016 (1 page)
14 July 2016Annual return made up to 16 June 2016 no member list (6 pages)
14 July 2016Termination of appointment of Arnold James Brewer as a director on 4 March 2016 (1 page)
14 July 2016Register inspection address has been changed from C/O Business Accountancy Consultants 2 London Road Headington Oxford OX3 7PA United Kingdom to 218 Strand London WC2R 1AT (1 page)
14 July 2016Annual return made up to 16 June 2016 no member list (6 pages)
16 November 2015Resolutions
  • RES13 ‐ Adopt bye laws and directors handbook 21/10/2015
  • RES13 ‐ Adopt bye laws and directors handbook 21/10/2015
(19 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 November 2015Resolutions
  • RES13 ‐ Adopt bye laws and directors handbook 21/10/2015
(19 pages)
29 October 2015Micro company accounts made up to 31 August 2015 (2 pages)
29 October 2015Micro company accounts made up to 31 August 2015 (2 pages)
21 October 2015Termination of appointment of John Gardner as a director on 11 October 2015 (1 page)
21 October 2015Termination of appointment of John Gardner as a director on 11 October 2015 (1 page)
14 October 2015Director's details changed for Mr Gillian Barbara Shaw Mitchell on 13 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Allan Tomlinson as a director on 11 October 2015 (2 pages)
14 October 2015Director's details changed for Ms Gillian Barbara Shaw Mitchell on 13 October 2015 (2 pages)
14 October 2015Director's details changed for Ms Gillian Barbara Shaw Mitchell on 13 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Gillian Barbara Shaw Mitchell on 13 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Allan Tomlinson as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr Gillian Barbara Shaw Mitchell as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr Gillian Barbara Shaw Mitchell as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr Stephen John Neville as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr Michael John Irving as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr Stephen John Neville as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr Arnold James Brewer as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr Arnold James Brewer as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr David Carling as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr David Carling as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr Michel Sabatier as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr Michel Sabatier as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr Michael John Irving as a director on 11 October 2015 (2 pages)
17 June 2015Registered office address changed from C/O Business Accountancy Consultants 2 London Road Headington Oxford OX3 7PA to 218 Strand London WC2R 1AT on 17 June 2015 (1 page)
17 June 2015Annual return made up to 16 June 2015 no member list (3 pages)
17 June 2015Annual return made up to 16 June 2015 no member list (3 pages)
17 June 2015Registered office address changed from C/O Business Accountancy Consultants 2 London Road Headington Oxford OX3 7PA to 218 Strand London WC2R 1AT on 17 June 2015 (1 page)
24 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
24 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
21 February 2015Appointment of Mr John Vannuffel as a director on 25 January 2015 (2 pages)
21 February 2015Appointment of Mr John Vannuffel as a director on 25 January 2015 (2 pages)
4 February 2015Termination of appointment of Jack Harvey Knight as a director on 25 November 2014 (1 page)
4 February 2015Termination of appointment of Robin Howard Hickin as a director on 25 January 2015 (1 page)
4 February 2015Termination of appointment of Robin Howard Hickin as a director on 25 January 2015 (1 page)
4 February 2015Termination of appointment of Jack Harvey Knight as a director on 25 November 2014 (1 page)
15 July 2014Register(s) moved to registered office address 2 London Road Headington Oxford OX3 7PA (1 page)
15 July 2014Annual return made up to 16 June 2014 no member list (4 pages)
15 July 2014Annual return made up to 16 June 2014 no member list (4 pages)
15 July 2014Register(s) moved to registered office address 2 London Road Headington Oxford OX3 7PA (1 page)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 November 2013Termination of appointment of Andrew Gerrard as a director (1 page)
9 November 2013Termination of appointment of Andrew Gerrard as a director (1 page)
5 August 2013Annual return made up to 16 June 2013 no member list (4 pages)
5 August 2013Annual return made up to 16 June 2013 no member list (4 pages)
18 January 2013Appointment of Mr Mario Costa-Sa as a director (2 pages)
18 January 2013Appointment of Mr Mario Costa-Sa as a director (2 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 June 2012Annual return made up to 16 June 2012 no member list (4 pages)
25 June 2012Termination of appointment of Debbie Hutchinson as a director (1 page)
25 June 2012Annual return made up to 16 June 2012 no member list (4 pages)
25 June 2012Termination of appointment of Debbie Hutchinson as a director (1 page)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 June 2011Annual return made up to 16 June 2011 no member list (4 pages)
19 June 2011Annual return made up to 16 June 2011 no member list (4 pages)
18 June 2011Termination of appointment of Andrew Gerrard as a secretary (1 page)
18 June 2011Termination of appointment of Andrew Gerrard as a secretary (1 page)
18 June 2011Termination of appointment of Arnold Brewer as a director (1 page)
18 June 2011Termination of appointment of Arnold Brewer as a director (1 page)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 March 2011Appointment of Mr Robin Howard Hickin as a director (2 pages)
3 March 2011Appointment of Mr Robin Howard Hickin as a director (2 pages)
22 February 2011Appointment of Mr Jack Knight as a director (2 pages)
22 February 2011Appointment of Mr John Gardner as a director (2 pages)
22 February 2011Appointment of Mr Jack Knight as a director (2 pages)
22 February 2011Appointment of Mrs Debbie Helen Hutchinson as a director (2 pages)
22 February 2011Appointment of Mrs Debbie Helen Hutchinson as a director (2 pages)
22 February 2011Appointment of Mr John Gardner as a director (2 pages)
24 August 2010Appointment of Mr Andrew Gerrard as a director (2 pages)
24 August 2010Appointment of Mr Andrew Gerrard as a director (2 pages)
24 June 2010Annual return made up to 16 June 2010 no member list (3 pages)
24 June 2010Director's details changed for Arnold Brewer on 16 June 2010 (2 pages)
24 June 2010Annual return made up to 16 June 2010 no member list (3 pages)
24 June 2010Director's details changed for Arnold Brewer on 16 June 2010 (2 pages)
30 April 2010Registered office address changed from 16 the Croft Oxford Oxon OX3 9BU Uk on 30 April 2010 (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Registered office address changed from 16 the Croft Oxford Oxon OX3 9BU Uk on 30 April 2010 (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register inspection address has been changed (1 page)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 July 2009Annual return made up to 16/06/09 (2 pages)
22 July 2009Annual return made up to 16/06/09 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 April 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
3 April 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 June 2008Registered office changed on 16/06/2008 from 16 the croft headington oxford OX3 9BU (1 page)
16 June 2008Annual return made up to 16/06/08 (2 pages)
16 June 2008Location of debenture register (1 page)
16 June 2008Registered office changed on 16/06/2008 from 16 the croft headington oxford OX3 9BU (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Annual return made up to 16/06/08 (2 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
8 September 2007Resolutions
  • RES13 ‐ Adopt byelaws 16/08/07
(5 pages)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 June 2007Annual return made up to 16/06/07 (2 pages)
19 June 2007Annual return made up to 16/06/07 (2 pages)
16 June 2006Incorporation (17 pages)
16 June 2006Incorporation (17 pages)