- Company Overview for EQUIJUST LIMITED (03127151)
- Filing history for EQUIJUST LIMITED (03127151)
- People for EQUIJUST LIMITED (03127151)
- More for EQUIJUST LIMITED (03127151)
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) |
---|---|---|---|
13 May 2013 | RESOLUTIONS |
Resolutions
|
|
13 May 2013 | SH06 |
Cancellation of shares. Statement of capital on 13 May 2013
|
|
13 May 2013 | SH03 | Purchase of own shares. | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 1 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
10 May 2012 | AP01 | Appointment of Mr Nigel Timothy Perkins as a director | |
01 May 2012 | AP01 | Appointment of Mr Jonathan James Mackenzie as a director | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 1 March 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Mr Gareth Edward Parry on 1 November 2011 | |
17 Nov 2011 | CH03 | Secretary's details changed for Gareth Edward Parry on 1 November 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from 7 New Street Pontnewydd Cwmbran Gwent NP44 1EE on 16 June 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 1 March 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 1 March 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Gareth Edward Parry on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Anton Maitland Kidd on 1 October 2009 | |
03 Nov 2009 | AD01 | Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA on 3 November 2009 | |
18 Mar 2009 | 363a | Return made up to 16/11/08; full list of members | |
23 Dec 2008 | AA | Full accounts made up to 1 March 2008 | |
25 Jun 2008 | 288b | Appointment terminated director edward davies | |
25 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
31 Dec 2007 | AA | Full accounts made up to 1 March 2007 |