Advanced company searchLink opens in new window

BEQUESTRIAN LIMITED

Company number 09951824

Filter by category

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)
07 May 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
04 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
12 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
12 May 2021 CH01 Director's details changed for Miss Joanne Loraine Holme on 1 April 2021
12 May 2021 AD01 Registered office address changed from Daleswood Farm Fieldhouse Lane Romsley Halesowen West Midlands B62 0NH England to Naylors Barn Holt Lane Romsley West Midlands B62 0nd on 12 May 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
20 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
24 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
23 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
23 Apr 2018 AD01 Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES England to Daleswood Farm Fieldhouse Lane Romsley Halesowen West Midlands B62 0NH on 23 April 2018
14 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
26 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
12 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
12 Apr 2016 TM01 Termination of appointment of Peter John Welch as a director on 6 April 2016
12 Feb 2016 CH01 Director's details changed for Miss Joanne Lorraine Holme on 12 February 2016
14 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted