EQUINOX WEALTH LIMITED

Great Owl Barn Windmill Farm Great Owl Barn Windmill Farm, Tunbridge Wells, TN3 8AL, Kent
StatusACTIVE
Company No.04965753
CategoryPrivate Limited Company
Incorporated17 Nov 2003
Age20 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

EQUINOX WEALTH LIMITED is an active private limited company with number 04965753. It was incorporated 20 years, 6 months, 18 days ago, on 17 November 2003. The company address is Great Owl Barn Windmill Farm Great Owl Barn Windmill Farm, Tunbridge Wells, TN3 8AL, Kent.



Company Fillings

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-19

Officer name: Conrad Adrian Whittingham

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-19

Officer name: Conrad Adrian Whittingham

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Feeney

Appointment date: 2024-04-19

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-29

New date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-07

Officer name: Richard James Skerritt

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Skerritt

Appointment date: 2023-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Sparrow

Appointment date: 2023-02-08

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Skerritt Consultants Limited

Notification date: 2022-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Whittingham

Cessation date: 2022-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Conrad Adrian Whittingham

Cessation date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Sarah Whittingham

Termination date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Capital

Type: SH19

Date: 2022-10-06

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/22

Documents

View document PDF

Resolution

Date: 06 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2013

Action Date: 17 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Conrad Adrian Whittingham

Change date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed optimus wealth LIMITED\certificate issued on 15/12/09

Documents

View document PDF

Change of name notice

Date: 15 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Conrad Adrian Whittingham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finance and development manageme nt LIMITED\certificate issued on 29/01/08

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 18/03/05 from: 10A saint john's hill sevenoaks kent TN13 3NP

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 17 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAKKA PROD. LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:10994437
Status:ACTIVE
Category:Private Limited Company

FAMTEN LIMITED

JUBILEE COTTAGE,HEREFORD,HR1 4DA

Number:01418334
Status:ACTIVE
Category:Private Limited Company

GRC FACILITIES MANAGEMENT LTD

1 UNION BRIDGE MILLS,PUDSEY,LS28 9LE

Number:11627514
Status:ACTIVE
Category:Private Limited Company

HAN VIOLINS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11886069
Status:ACTIVE
Category:Private Limited Company

INSURANCEUK SERVICES LIMITED

STRATA HOUSE,STOCKPORT,SK4 2HD

Number:03871979
Status:ACTIVE
Category:Private Limited Company

ROP INSTALLATIONS LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11344060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source