About

Registered Number: 05674273
Date of Incorporation: 13/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA

 

Equittex Ltd was registered on 13 January 2006, it's status in the Companies House registry is set to "Active". O'neill, Michael John, O'neill, Ruth Emma, Hypolite, Irma Judith, Mccalmont, William Scott are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Michael John 13 January 2006 - 1
O'NEILL, Ruth Emma 13 January 2006 - 1
HYPOLITE, Irma Judith 17 December 2007 17 March 2014 1
MCCALMONT, William Scott 17 December 2007 17 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 04 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 April 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 25 March 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 21 October 2007
363s - Annual Return 18 February 2007
CERTNM - Change of name certificate 26 January 2007
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.