AD01 |
New registered office address 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR. Change occurred on 2024-02-12. Company's previous address: The Limes 32 Bridge Street Thetford Norfolk IP24 3AG England.
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070572740003, created on 2023-11-22
filed on: 23rd, November 2023
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-26
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-09-26
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-26
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-26 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-26 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 18th, May 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 070572740002 in full
filed on: 23rd, November 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-26
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 25th, May 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 070572740002, created on 2021-11-18
filed on: 23rd, November 2021
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-26
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 6th, July 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address The Limes 32 Bridge Street Thetford Norfolk IP24 3AG. Change occurred on 2021-02-09. Company's previous address: 30 Bridge Street Thetford Norfolk IP24 3AG.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-26
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 30th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-26
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018-09-28 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-28 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-28
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-22
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-26
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, October 2018
| mortgage
|
Free Download
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 9th, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-10-26
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 8th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-10-26
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 10th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-26
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 4th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-26
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-29: 100.00 GBP
capital
|
|
CH01 |
On 2014-07-28 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-28 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-28 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 8th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-26
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-11-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to 2012-10-26
filed on: 1st, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012-04-19 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-04-19 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-26
filed on: 2nd, November 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2011-08-01 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-08-01 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 18th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-26
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, June 2010
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed equimark hourseboxes LIMITEDcertificate issued on 02/11/09
filed on: 2nd, November 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-11-02
filed on: 2nd, November 2009
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(35 pages)
|