CLAYDON HORSE EXERCISERS LIMITED
Status | ACTIVE |
Company No. | 03784880 |
Category | Private Limited Company |
Incorporated | 09 Jun 1999 |
Age | 24 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CLAYDON HORSE EXERCISERS LIMITED is an active private limited company with number 03784880. It was incorporated 24 years, 11 months, 28 days ago, on 09 June 1999. The company address is 20 Market Hill 20 Market Hill, Warwickshire, CV47 0HF.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 17 Nov 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-31
Officer name: Linda Gilks
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Funnell
Notification date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jun 2008
Category: Capital
Type: 169
Description: Gbp ic 16/6\04/03/08\gbp sr 10@1=10\
Documents
Legacy
Date: 23 May 2008
Category: Capital
Type: 88(2)
Description: Ad 02/02/08-02/02/08\gbp si 14@1=14\gbp ic 2/16\
Documents
Resolution
Date: 17 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 21/12/04 from: 20 market hill southam warwickshire CU47 0HF
Documents
Legacy
Date: 11 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 11/11/04 from: eagle house 14 queens road coventry west midlands CV1 3EN
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Legacy
Date: 12 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 12/03/02 from: green acres coventry road, southam leamington spa warwickshire CV33 0BG
Documents
Accounts with accounts type dormant
Date: 12 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/00; full list of members
Documents
Legacy
Date: 05 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 31/03/00
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 12/07/99 from: eagle house 14 queens road coventry west midlands CV1 3DD
Documents
Legacy
Date: 12 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 12/07/99 from: 61 fairview avenue gillingham kent ME8 0QP
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
247-365 EMERGENCY SOLUTIONS (MIDLANDS) LTD
UNIT 26,SMETHWICK,B66 2BA
Number: | 11746888 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HALKINGCROFT,SLOUGH,SL3 7BB
Number: | 11599973 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CRATLANDS CLOSE,OXFORD,OX44 7TU
Number: | 05948602 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, CROSSGATES HOUSE, 67 CROSSGATES SHOPPING CENTRE,LEEDS,LS15 8EU
Number: | 08117240 |
Status: | ACTIVE |
Category: | Private Limited Company |
JIANGMENSHI PENGJIANGQU BANGSHENG WUJINZHIPIN LIMITED
HIGH STREET HOUSE HIGH STREET,BALDOCK,SG7 5HQ
Number: | 11440325 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATEL & MUDUNKOTUWE CONSULTANCY LIMITED
14 CAMLET WAY,ST. ALBANS,AL3 4TL
Number: | 07980573 |
Status: | ACTIVE |
Category: | Private Limited Company |