Advanced company searchLink opens in new window

EQUICENTRIC LIMITED

Company number 04801472

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)
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
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