HOLLIN EQUEST EQUINE DENTISTRY LTD

4 Levin Drive, Pickering, YO18 7UF, United Kingdom
StatusACTIVE
Company No.08067171
CategoryPrivate Limited Company
Incorporated14 May 2012
Age12 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

HOLLIN EQUEST EQUINE DENTISTRY LTD is an active private limited company with number 08067171. It was incorporated 12 years, 1 month, 2 days ago, on 14 May 2012. The company address is 4 Levin Drive, Pickering, YO18 7UF, United Kingdom.



Company Fillings

Change person director company with change date

Date: 09 May 2024

Action Date: 13 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-13

Officer name: Daniel Joseph Astle-Carter

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2024

Action Date: 13 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-13

Psc name: Mr Daniel Joseph Astle-Carter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 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: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-13

Old address: 4 4 Levin Drive Pickering YO18 7UF England

New address: 4 Levin Drive Pickering YO18 7UF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Address

Type: AD01

Old address: South Moor Overscar Lane Lockton Pickering YO18 7LW England

Change date: 2023-08-13

New address: 4 4 Levin Drive Pickering YO18 7UF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2022

Action Date: 13 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-13

New address: South Moor Overscar Lane Lockton Pickering YO18 7LW

Old address: 17a Castle Close Castleton Whitby YO21 2ER England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 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: 04 Dec 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Daniel Joseph Astle-Carter

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Joseph Astle-Carter

Change date: 2019-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: 17a Castle Close Castleton Whitby YO21 2ER

Old address: West View Farm Lockton Pickering YO18 7QB England

Change date: 2019-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: 31 Calderdale Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WD England

Change date: 2019-05-14

New address: West View Farm Lockton Pickering YO18 7QB

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 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: 21 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Address

Type: AD01

New address: 31 Calderdale Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WD

Old address: 23 Mossdale Grove Guisborough Cleveland TS14 8JB England

Change date: 2017-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 18 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: 23 Mossdale Grove Guisborough Cleveland TS14 8JB

Old address: 23 Mossdale Grove Mossdale Grove Guisborough Cleveland TS14 8JB England

Change date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2016

Action Date: 02 May 2016

Category: Address

Type: AD01

Old address: 30 Berkley Drive Guisborough Cleveland TS14 7LU

Change date: 2016-05-02

New address: 23 Mossdale Grove Mossdale Grove Guisborough Cleveland TS14 8JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 31 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 30 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Old address: Hollin Hall Great Fryupdale Lealholm Whitby North Yorkshire YO21 2AS United Kingdom

Change date: 2014-05-30

Documents

View document PDF

Accounts amended with made up date

Date: 16 Jul 2013

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 full

Date: 05 Jun 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 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Incorporation company

Date: 14 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGES CAMEROON LTD

C/O CHANDLER & GEORGES,CRYSTAL PALACE,SE19 1TX

Number:10118543
Status:ACTIVE
Category:Private Limited Company

ALTITUDE DIGITAL CONSULTING LTD

12 MODEL COTTAGES,LONDON,SW14 7PH

Number:10897179
Status:ACTIVE
Category:Private Limited Company

JAMES DRING POWER PLANT LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:01157422
Status:ACTIVE
Category:Private Limited Company

JOINTLY LTD

17 CLAPTON COMMON,LONDON,E5 9AA

Number:11177439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEITH HANSON ROAD TRANSPORT LTD

THE GRANARY, MAIN STREET,NEWARK,NG23 7BS

Number:04950068
Status:ACTIVE
Category:Private Limited Company

STADIUM WORKS LIMITED

33 LUDGATE HILL,BIRMINGHAM,B3 1EH

Number:10131729
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