About

Registered Number: 02674585
Date of Incorporation: 30/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU,

 

Founded in 1991, Eqd Ltd have registered office in Evesham. The current directors of this company are listed as Booth, Karen Angela, Booth, Tracie at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Karen Angela 29 April 1999 - 1
BOOTH, Tracie 04 January 1994 01 May 1999 1

Filing History

Document Type Date
PSC04 - N/A 10 December 2019
CH01 - Change of particulars for director 10 December 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 November 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH03 - Change of particulars for secretary 24 October 2017
PSC04 - N/A 24 October 2017
PSC04 - N/A 24 October 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 05 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 07 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 January 2009
395 - Particulars of a mortgage or charge 19 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 19 February 2008
169 - Return by a company purchasing its own shares 29 January 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 09 July 2004
287 - Change in situation or address of Registered Office 02 June 2004
363s - Annual Return 23 December 2003
363s - Annual Return 12 December 2003
AA - Annual Accounts 05 November 2003
AA - Annual Accounts 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 14 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
AA - Annual Accounts 13 November 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
395 - Particulars of a mortgage or charge 03 April 2000
AA - Annual Accounts 27 August 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
CERTNM - Change of name certificate 10 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
363s - Annual Return 09 February 1999
287 - Change in situation or address of Registered Office 07 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 08 August 1996
287 - Change in situation or address of Registered Office 15 July 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 18 October 1995
AUD - Auditor's letter of resignation 20 February 1995
363 - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 September 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 04 March 1993
288 - N/A 19 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
NEWINC - New incorporation documents 30 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2008 Outstanding

N/A

Mortgage debenture 27 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.