TOTNES & BRIDGETOWN RACES COMPANY,LIMITED(THE) - TORQUAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-05-15 View Report
Confirmation statement. Statement with updates. 2023-04-17 View Report
Accounts. Accounts type micro entity. 2022-05-19 View Report
Confirmation statement. Statement with updates. 2022-04-20 View Report
Accounts. Accounts type micro entity. 2021-06-16 View Report
Confirmation statement. Statement with updates. 2021-04-15 View Report
Accounts. Accounts type micro entity. 2020-05-12 View Report
Confirmation statement. Statement with updates. 2020-04-20 View Report
Accounts. Accounts type micro entity. 2019-06-05 View Report
Confirmation statement. Statement with updates. 2019-04-15 View Report
Officers. Change date: 2019-03-12. Officer name: Mrs Moira Winifred Anne Aylett. 2019-03-12 View Report
Accounts. Accounts type micro entity. 2018-05-16 View Report
Officers. Officer name: Ms Jennifer Mary Michelmore. Appointment date: 2018-05-01. 2018-05-04 View Report
Confirmation statement. Statement with updates. 2018-04-11 View Report
Officers. Termination date: 2017-11-01. Officer name: Roger Jefferey Michelmore. 2018-01-03 View Report
Accounts. Accounts type micro entity. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2016-05-03 View Report
Annual return. With made up date no member list. 2016-04-18 View Report
Accounts. Accounts type total exemption small. 2015-05-30 View Report
Annual return. With made up date no member list. 2015-05-19 View Report
Annual return. With made up date no member list. 2014-05-22 View Report
Officers. Officer name: Michael Rusden. 2014-05-19 View Report
Accounts. Accounts type total exemption small. 2014-04-24 View Report
Officers. Officer name: Michael Rusden. 2013-07-24 View Report
Officers. Officer name: Suzanne Reynard. 2013-07-24 View Report
Annual return. With made up date no member list. 2013-05-23 View Report
Accounts. Accounts type total exemption small. 2013-04-29 View Report
Officers. Officer name: Peter Wakeham. 2013-04-04 View Report
Accounts. Accounts type total exemption small. 2012-05-29 View Report
Annual return. With made up date no member list. 2012-04-24 View Report
Annual return. With made up date no member list. 2011-06-01 View Report
Accounts. Accounts type total exemption small. 2011-05-03 View Report
Address. Change date: 2010-05-11. Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF. 2010-05-11 View Report
Annual return. With made up date no member list. 2010-05-06 View Report
Address. Change date: 2010-05-06. Old address: 23 Devon Square Newton Abbot Devon TQ12 2HU. 2010-05-06 View Report
Officers. Change date: 2010-01-01. Officer name: Mr George Kellock Mortimer Welch. 2010-05-06 View Report
Officers. Officer name: Robert Savery. Change date: 2010-01-01. 2010-05-06 View Report
Officers. Officer name: Anthony John Bramble Mildmay White. Change date: 2010-01-01. 2010-05-06 View Report
Officers. Officer name: Mr Roger Jefferey Michelmore. Change date: 2010-01-01. 2010-05-06 View Report
Officers. Officer name: Mr Peter John Albert Wakeham. Change date: 2010-01-01. 2010-05-06 View Report
Officers. Change date: 2010-01-01. Officer name: William John Goodman. 2010-05-06 View Report
Officers. Change date: 2010-01-01. Officer name: Michael Rusden. 2010-05-06 View Report
Accounts. Accounts type total exemption small. 2010-05-04 View Report
Officers. Officer name: Edward Holman. 2010-03-01 View Report
Officers. Description: Director appointed anthony john bramble mildmay white. 2009-07-29 View Report
Officers. Description: Director appointed mary trueman. 2009-07-29 View Report
Annual return. Legacy. 2009-04-24 View Report
Accounts. Accounts type total exemption full. 2009-04-16 View Report
Officers. Description: Appointment terminated director richard holdsworth. 2009-01-07 View Report