EQUIPTABLE DRYLINING LTD

142-143 Parrock Street, Gravesend, DA12 1EY, England
StatusACTIVE
Company No.07914114
CategoryPrivate Limited Company
Incorporated18 Jan 2012
Age12 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

EQUIPTABLE DRYLINING LTD is an active private limited company with number 07914114. It was incorporated 12 years, 4 months, 12 days ago, on 18 January 2012. The company address is 142-143 Parrock Street, Gravesend, DA12 1EY, England.



Company Fillings

Accounts amended with accounts type micro entity

Date: 16 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AAMD

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-14

Charge number: 079141140001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mr Onyebuchi Emmanuel Okwara

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Onyebuchi Emmanuel Okwara

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Sep 2020

Category: Address

Type: AD02

New address: 8 Norfolk Close Dartford DA1 5PD

Old address: Flat 4 Defence Close London SE28 0NQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

New address: 142-143 Parrock Street Gravesend DA12 1EY

Old address: 33 Darnley Road Gravesend Kent DA11 0SD

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Dec 2017

Category: Address

Type: AD02

Old address: 29 Dianthus Close London SE2 0UX United Kingdom

New address: Flat 4 Defence Close London SE28 0NQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Obiageli Jessica Amaechi

Termination date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Mar 2016

Category: Address

Type: AD03

New address: 29 Dianthus Close London SE2 0UX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Obiageli Jessica Amaechi

Appointment date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Change sail address company

Date: 21 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Old address: Unit8 54-56 Dover Road East Gravesend DA11 0RG England

Change date: 2012-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-25

Officer name: Mr Emmanuel Onyebuchi Okwara

Documents

View document PDF

Incorporation company

Date: 18 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALEX GEORGE OPHTHALMICS LTD.

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:06781082
Status:ACTIVE
Category:Private Limited Company

DECIBELS

ROOMS E3 & E4 TOB1 ITEC R & D ENTERPRISES,UNIVERSITY OF READING,,READING,RG6 7BE

Number:05301729
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FABRIKADO LP

SUITE 1,BELFAST,BT9 6AF

Number:NL000144
Status:ACTIVE
Category:Limited Partnership

LK VAUGHAN LTD

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:07334452
Status:ACTIVE
Category:Private Limited Company

MANDER ORGANS EOT LIMITED

MANDER ORGANS ST PETER'S SQUARE,LONDON,E2 7AF

Number:11519432
Status:ACTIVE
Category:Private Limited Company

SILCOCKS GATESHEAD LTD

41 ST THOMAS'S ROAD,CHORLEY,PR7 1JE

Number:07514269
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