- Company Overview for EQUIMARK HORSEBOXES LIMITED (07057274)
- Filing history for EQUIMARK HORSEBOXES LIMITED (07057274)
- People for EQUIMARK HORSEBOXES LIMITED (07057274)
- Charges for EQUIMARK HORSEBOXES LIMITED (07057274)
- More for EQUIMARK HORSEBOXES LIMITED (07057274)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
26 Apr 2024 | MR01 | Registration of charge 070572740004, created on 25 April 2024 | |
22 Apr 2024 | MR04 | Satisfaction of charge 070572740003 in full | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Feb 2024 | AD01 | Registered office address changed from The Limes 32 Bridge Street Thetford Norfolk IP24 3AG England to 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 12 February 2024 | |
23 Nov 2023 | MR01 | Registration of charge 070572740003, created on 22 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
26 Sep 2023 | PSC04 | Change of details for Mrs Alison Jane Flinton as a person with significant control on 26 September 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mrs Alison Jane Flinton on 26 September 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mr Mark Richard Flinton as a person with significant control on 26 September 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mr Mark Richard Flinton on 26 September 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Nov 2022 | MR04 | Satisfaction of charge 070572740002 in full | |
08 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Nov 2021 | MR01 | Registration of charge 070572740002, created on 18 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from 30 Bridge Street Thetford Norfolk IP24 3AG to The Limes 32 Bridge Street Thetford Norfolk IP24 3AG on 9 February 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Nov 2018 | PSC04 | Change of details for Mrs Alison Jane Flinton as a person with significant control on 22 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mrs Alison Jane Flinton on 28 September 2018 |