Download leads from Nexok and grow your business. Find out more

Equiptex Limited

Documents

Total Documents59
Total Pages261

Filing History

5 March 2021Total exemption full accounts made up to 31 March 2020
29 September 2020Registered office address changed from Murton Blue Farmhouse Hurworth Burn Road Wingate TS28 5NR England to Murton Blue House Farm Hurworth Burn Road Wingate TS28 5NR on 29 September 2020
22 September 2020Registered office address changed from Oak Lea Firwood Lane Samlesbury Preston PR5 0RE England to Murton Blue Farmhouse Hurworth Burn Road Wingate TS28 5NR on 22 September 2020
29 June 2020Confirmation statement made on 29 June 2020 with no updates
30 December 2019Total exemption full accounts made up to 31 March 2019
2 October 2019Registered office address changed from Laverock Cottage Flappit Springs Keighley BD21 5PY England to Oak Lea Firwood Lane Samlesbury Preston PR5 0RE on 2 October 2019
3 July 2019Confirmation statement made on 29 June 2019 with no updates
16 March 2019Registered office address changed from Bronte Works Thornton Bradford BD13 3HD to Laverock Cottage Flappit Springs Keighley BD21 5PY on 16 March 2019
19 December 2018Total exemption full accounts made up to 31 March 2018
9 July 2018Confirmation statement made on 29 June 2018 with no updates
11 December 2017Total exemption full accounts made up to 31 March 2017
11 December 2017Total exemption full accounts made up to 31 March 2017
11 July 2017Confirmation statement made on 29 June 2017 with no updates
11 July 2017Confirmation statement made on 29 June 2017 with no updates
29 June 2017Notification of Richard Mozejko as a person with significant control on 29 June 2017
29 June 2017Notification of Richard Mozejko as a person with significant control on 29 June 2017
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
8 December 2015Total exemption small company accounts made up to 31 March 2015
8 December 2015Total exemption small company accounts made up to 31 March 2015
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
17 December 2014Total exemption small company accounts made up to 31 March 2014
17 December 2014Total exemption small company accounts made up to 31 March 2014
12 August 2014Director's details changed for Mr Richard Mozejko on 28 June 2013
12 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
12 August 2014Director's details changed for Mr Richard Mozejko on 28 June 2013
12 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
28 November 2013Total exemption small company accounts made up to 31 March 2013
28 November 2013Total exemption small company accounts made up to 31 March 2013
29 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
29 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
26 June 2012Termination of appointment of Carolyn Mozejko as a director
26 June 2012Termination of appointment of Carolyn Mozejko as a director
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
22 November 2011Total exemption small company accounts made up to 31 March 2011
22 November 2011Total exemption small company accounts made up to 31 March 2011
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
21 March 2011Appointment of Mrs Carolyn Mozejko as a director
21 March 2011Appointment of Mrs Carolyn Mozejko as a director
24 November 2010Total exemption small company accounts made up to 31 March 2010
24 November 2010Total exemption small company accounts made up to 31 March 2010
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
28 April 2010Director's details changed for Mr Richard Mozejko on 1 February 2010
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
28 April 2010Director's details changed for Mr Richard Mozejko on 1 February 2010
28 April 2010Director's details changed for Mr Richard Mozejko on 1 February 2010
18 September 2009Registered office changed on 18/09/2009 from 1378 leeds road bradford west yorkshire BD3 8NE united kingdom
18 September 2009Registered office changed on 18/09/2009 from 1378 leeds road bradford west yorkshire BD3 8NE united kingdom
17 March 2009Incorporation
17 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed