BRET WILLSON DRESSAGE INTERNATIONAL LIMITED
Company number 07733723
- Company Overview for BRET WILLSON DRESSAGE INTERNATIONAL LIMITED (07733723)
- Filing history for BRET WILLSON DRESSAGE INTERNATIONAL LIMITED (07733723)
- People for BRET WILLSON DRESSAGE INTERNATIONAL LIMITED (07733723)
- More for BRET WILLSON DRESSAGE INTERNATIONAL LIMITED (07733723)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
18 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Business Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 6 December 2023 | |
25 Aug 2023 | PSC04 | Change of details for Mr Bret Willson as a person with significant control on 9 September 2021 | |
23 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
23 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2023 | |
23 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
23 Aug 2023 | PSC01 | Notification of Rosie Hannah Scarlett Moreton-Deakin as a person with significant control on 9 September 2021 | |
27 Jul 2023 | AD01 | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 27 July 2023 | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 September 2022 | |
23 Mar 2023 | AD01 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 23 March 2023 | |
20 Sep 2022 | CS01 |
Confirmation statement made on 9 August 2022 with no updates
|
|
16 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Nov 2021 | PSC04 | Change of details for Mr Bret Willson as a person with significant control on 16 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 16 November 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
06 Jul 2021 | PSC04 | Change of details for Mr Bret Willson as a person with significant control on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Bret Willson on 6 July 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Feb 2020 | PSC04 | Change of details for Mr Bret Willson as a person with significant control on 26 February 2020 | |
26 Feb 2020 | PSC04 | Change of details for Mr Bret Willson as a person with significant control on 26 February 2020 |