EQUINE WELLBEING MANAGEMENT LIMITED
Company number 07615796
- Company Overview for EQUINE WELLBEING MANAGEMENT LIMITED (07615796)
- Filing history for EQUINE WELLBEING MANAGEMENT LIMITED (07615796)
- People for EQUINE WELLBEING MANAGEMENT LIMITED (07615796)
- More for EQUINE WELLBEING MANAGEMENT LIMITED (07615796)
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) |
---|---|---|---|
08 Jan 2016 | AP01 | Appointment of Mr Stephen Jeffrey Francis Barrett as a director on 30 April 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | CH01 | Director's details changed for Miss Tracy Penny Hall on 13 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Miss Mandy Karen Hall on 13 July 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from The Counting House High Street Tring Hertfordshire HP23 5TE to Sba Tax and Accountancy Limited Po Box 6419 Leighton Buzzard Bucks LU7 6ER on 5 August 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 27 April 2014 with full list of shareholders | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 May 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
|
|
23 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
15 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
25 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
04 Oct 2011 | AP01 | Appointment of Mr John Davis as a director | |
27 Apr 2011 | NEWINC |
Incorporation
|