EQUINE WELFARE LIMITED

204 Baker Street, Enfield, EN1 3JY, England
StatusACTIVE
Company No.08739433
CategoryPrivate Limited Company
Incorporated18 Oct 2013
Age10 years, 8 months
JurisdictionEngland Wales

SUMMARY

EQUINE WELFARE LIMITED is an active private limited company with number 08739433. It was incorporated 10 years, 8 months ago, on 18 October 2013. The company address is 204 Baker Street, Enfield, EN1 3JY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-21

Psc name: Lola Rose Allison

Documents

View document PDF

Notification of a person with significant control

Date: 25 Dec 2023

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophia Allison

Notification date: 2023-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Dec 2023

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-21

Psc name: Geoffery Allison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Old address: 3 Old Dairy Cottages Ibstone High Wycombe HP14 3YW England

New address: 204 Baker Street Enfield EN1 3JY

Change date: 2021-10-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffery Allison

Notification date: 2016-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-16

Charge number: 087394330001

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffery Allison

Cessation date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Old address: 2 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ England

New address: 3 Old Dairy Cottages Ibstone High Wycombe HP14 3YW

Change date: 2018-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: 2 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ

Change date: 2018-01-11

Old address: Millwrights Old Mill Lane Bray Maidenhead SL6 2BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Allison

Termination date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-14

Officer name: Mr Gabor Varga

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: the Stables Off Mudds Bank, Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3RS United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLU RECRUITMENT (UK) LTD

16 LATIMERS CLOSE,CHRISTCHURCH,BH23 5NJ

Number:07865983
Status:ACTIVE
Category:Private Limited Company

CITCO PROPERTIES LIMITED

THE HALL,BEVERLEY,HU17 8HL

Number:02917084
Status:ACTIVE
Category:Private Limited Company

NIGEL FORBES CONSULTING LTD

ELMWOOD HOUSE, YORK ROAD,YORK,YO26 8DH

Number:05942893
Status:ACTIVE
Category:Private Limited Company

PHOON BROTHERS LIMITED

17 MAIN ROAD,WISBECH,PE14 0HJ

Number:10844288
Status:ACTIVE
Category:Private Limited Company

PURE PEAKS LTD

15 BELVEDERE GROVE,LONDON,SW19 7RQ

Number:08567894
Status:ACTIVE
Category:Private Limited Company

RVS LICENSEE UK LTD

SUITE A,LONDON,EC1Y 0TH

Number:08295347
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