CUSTOM SADDLERY LTD
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Change of details for E-Quest Inc T/a Custom Saddlery as a person with significant control on 2025-09-03 |
13/05/2513 May 2025 | Micro company accounts made up to 2024-12-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-12-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/01/2431 January 2024 | Termination of appointment of Jacob Hinton as a director on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Micro company accounts made up to 2022-12-31 |
08/06/238 June 2023 | Cessation of Cary Martin Wallace as a person with significant control on 2023-05-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
17/04/2317 April 2023 | Notification of E-Quest Inc T/a Custom Saddlery as a person with significant control on 2017-11-30 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Termination of appointment of Anthony Joseph Timmins as a director on 2021-11-08 |
04/11/214 November 2021 | Termination of appointment of David Blackmoor as a director on 2021-11-04 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/06/1828 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
12/04/1812 April 2018 | DIRECTOR APPOINTED MR DAVID BLACKMOOR |
12/04/1812 April 2018 | DIRECTOR APPOINTED MR ANTHONY JOSEPH TIMMINS |
06/04/186 April 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/04/186 April 2018 | COMPANY NAME CHANGED SAFERIDE SADDLERY LTD CERTIFICATE ISSUED ON 06/04/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/06/1725 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
11/04/1711 April 2017 | DIRECTOR APPOINTED MR CARY MARTIN WALLACE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM UNIT W2 MIDDLEMORE LANE WEST ALDRIDGE WALSALL WS9 8BG ENGLAND |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM UNIT 2 NEWFIELD CLOSE WALSALL WEST MIDLANDS WS2 7PB |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | PREVEXT FROM 30/11/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM UNIT 2 NEWFOLD CLOSE WALSALL WS2 7PB UNITED KINGDOM |
27/11/1427 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company