Advanced company searchLink opens in new window

EQUIJUST LIMITED

Company number 03127151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2013 SH06 Cancellation of shares. Statement of capital on 13 May 2013
  • GBP 85
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
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 Jun 2008 155(6)a Declaration of assistance for shares acquisition
31 Dec 2007 AA Full accounts made up to 1 March 2007