EQD LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU England to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Ms Karen Angela Booth on 2024-11-11

View Document

12/11/2412 November 2024 Change of details for Mr Richard Nicholas Booth as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Change of details for Ms Karen Angela Booth as a person with significant control on 2024-11-11

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/09/2421 September 2024 Satisfaction of charge 2 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS BOOTH / 06/04/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS BOOTH / 06/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS BOOTH / 06/12/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS BOOTH / 05/05/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS BOOTH / 06/04/2016

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANGELA BOOTH / 05/05/2017

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / RICHARD NICHOLAS BOOTH / 05/05/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MS KAREN ANGELA BOOTH / 05/05/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM UNIT 9 STOCKWOOD BUSINESS PARK STOCKWOOD REDDITCH WORCESTERSHIRE B96 6SX

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/01/1524 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM UNIT 7 THE SIDINGS STATION ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8BX

View Document

07/01/147 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM UNIT 9 STOCKWOOD BUSINESS PARK STOCKWOOD REDDITCH WORCESTERSHIRE B96 6SX ENGLAND

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANGELA BOOTH / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 £ IC 1000/750 12/12/07 £ SR 250@1=250

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 94 WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PU

View Document

23/12/0323 December 2003 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED EUROPEAN QUALITY DESIGNS LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: WATERMAN HOUSE 101/107 CHERTSEY ROAD WOKING SURREY GU21 1LJ

View Document

10/01/9610 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 AUDITOR'S RESIGNATION

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9130 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information