- Company Overview for EQUICENTRIC LIMITED (04801472)
- Filing history for EQUICENTRIC LIMITED (04801472)
- People for EQUICENTRIC LIMITED (04801472)
- More for EQUICENTRIC LIMITED (04801472)
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 Jul 2014 | AP01 | Appointment of Mr Barend Hendrik Van Der Berg as a director on 3 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Ms Gilly Banks as a director on 3 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Ms Alison Leonard as a director on 3 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Rachel Janet Townsend as a secretary on 3 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Ruth Lindsay Davies as a director on 3 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 26 Thingwall Road Irby Wirral CH61 3UE to 4 Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 14 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
07 Aug 2012 | TM01 | Termination of appointment of Jean Hammond as a director | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Ruth Lindsay Davies on 1 January 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Jean Christine Hammond on 1 January 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jun 2009 | 363a | Return made up to 17/06/09; full list of members | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 26 thingwall road kirby wirral CH61 3UE | |
23 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Feb 2009 | 363a | Return made up to 17/06/08; full list of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from 2G thingwall road irby wirral CH61 3UE | |
18 Feb 2009 | 288c | Director's change of particulars / ruth davies / 01/02/2008 |