J W EQUESTRIAN LIMITED
Status | ACTIVE |
Company No. | 03711116 |
Category | Private Limited Company |
Incorporated | 10 Feb 1999 |
Age | 25 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
J W EQUESTRIAN LIMITED is an active private limited company with number 03711116. It was incorporated 25 years, 4 months, 8 days ago, on 10 February 1999. The company address is Mount Mascal Stables, Vicarage Mount Mascal Stables, Vicarage, Kent, DA5 2AW.
Company Fillings
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-01
Psc name: Ms Alison Mary Window
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change person director company with change date
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Mary Window
Change date: 2024-02-01
Documents
Cessation of a person with significant control
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Charles Window
Cessation date: 2024-02-01
Documents
Change to a person with significant control
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alison Mary Window
Change date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Charles Window
Termination date: 2023-05-03
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-26
Officer name: Pam Mills
Documents
Second filing of confirmation statement with made up date
Date: 04 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-02-07
Documents
Second filing of confirmation statement with made up date
Date: 04 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-02-07
Documents
Confirmation statement
Date: 09 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Original description: 07/02/22 Statement of Capital gbp 100
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change account reference date company current extended
Date: 03 Jul 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change to a person with significant control
Date: 03 Apr 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alison Mary Window
Change date: 2020-03-16
Documents
Change person director company with change date
Date: 03 Apr 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Mary Window
Change date: 2020-03-16
Documents
Second filing notification of a person with significant control
Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Mrs Alison Mary Window
Documents
Capital variation of rights attached to shares
Date: 01 Oct 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 01 Oct 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 12 Sep 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-11
Psc name: Mr John Charles Window
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Change to a person with significant control
Date: 29 Apr 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Charles Window
Change date: 2019-03-27
Documents
Notification of a person with significant control
Date: 29 Apr 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Mary Window
Notification date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Change person director company with change date
Date: 16 Feb 2011
Action Date: 19 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Mary Window
Change date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john window / 08/02/2007
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / pam mills / 08/01/2007
Documents
Legacy
Date: 31 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: vicarage road bexley kent DA5 2AW
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 02 May 2007
Category: Address
Type: 287
Description: Registered office changed on 02/05/07 from: 4 shepherds green chislehurst kent BR7 6PA
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members; amend
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Legacy
Date: 18 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 22 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 26 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/07/02
Documents
Accounts with accounts type total exemption small
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/01; full list of members
Documents
Legacy
Date: 20 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/00; full list of members
Documents
Legacy
Date: 26 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/00 to 30/06/00
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 15/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
BOERNSTEIN EVENTMANAGEMENT UK LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11374074 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROCUS VALLEY (COLCHESTER) LIMITED
76 NEW CAVENDISH STREET,LONDON,W1G 9TB
Number: | 10322344 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 05315125 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNDHILL HOUSE BECKS LANE,BURTON-ON-TRENT,DE13 8RF
Number: | 09932454 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FOXHILL DRIVE,LEICESTER,LE2 9NR
Number: | 11662613 |
Status: | ACTIVE |
Category: | Private Limited Company |
SACKVILLE UK PROPERTY SELECT II NOMINEE (2) LIMITED
CANNON PLACE,LONDON,EC4N 6AG
Number: | 08466892 |
Status: | ACTIVE |
Category: | Private Limited Company |