Advanced company searchLink opens in new window

EQUIDEBT HOLDINGS LIMITED

Company number 05524029

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2011 AP01 Appointment of Mr Richard Terrell Langstaff as a director
05 Nov 2010 AP03 Appointment of Mr Patrick Francis Mcdonnell as a secretary
05 Nov 2010 TM01 Termination of appointment of Philip Wilding as a director
05 Nov 2010 TM02 Termination of appointment of Philip Wilding as a secretary
28 Oct 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
13 Oct 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
21 Sep 2010 AA Full accounts made up to 30 April 2010
26 Aug 2010 AP01 Appointment of Mr Brian Anthony Prescott as a director
06 Aug 2010 AP01 Appointment of Patrick Francis Mcdonnell as a director
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 9,268.48
29 Jun 2010 SH08 Change of share class name or designation
29 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Consolidation of shares 15/06/2010
23 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
22 Jun 2010 AA Full accounts made up to 30 April 2009
03 Dec 2009 AP01 Appointment of John Eamon Dillon as a director
09 Nov 2009 CH01 Director's details changed for Mr Philip Albert Sutherland Formby Wilding on 9 November 2009
09 Nov 2009 CH03 Secretary's details changed for Mr Philip Albert Sutherland Formby Wilding on 9 November 2009
17 Sep 2009 288b Appointment terminate, director and secretary peter john lewis foot logged form
15 Sep 2009 288a Secretary appointed philip albert sutherland formby wilding
14 Sep 2009 363a Return made up to 01/08/09; full list of members
19 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
10 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jul 2009 288b Appointment terminated director wesley mulligan
31 Jul 2009 288b Appointment terminated director duncan johnson
24 Feb 2009 AA Group of companies' accounts made up to 30 April 2008