EQUESTRIAN DIRECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 New | Director's details changed for Mr Ross David Riley on 2025-07-29 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
| 11/11/2411 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 07/07/247 July 2024 | Cessation of David Riley as a person with significant control on 2023-06-12 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-05-09 with updates |
| 05/07/245 July 2024 | Change of details for Mrs Jocelyn Riley as a person with significant control on 2023-06-12 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 09/11/239 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 04/09/234 September 2023 | Satisfaction of charge 1 in full |
| 18/08/2318 August 2023 | Termination of appointment of David Riley as a secretary on 2023-06-12 |
| 18/08/2318 August 2023 | Termination of appointment of David Riley as a director on 2023-06-12 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/11/1927 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID RILEY / 10/05/2018 |
| 09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS JOCELYN RILEY / 10/05/2018 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
| 13/12/1713 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/05/1513 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/05/1413 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 22/05/1222 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/05/1117 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/05/1026 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 23/07/0823 July 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
| 06/02/086 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 06/02/086 February 2008 | NC INC ALREADY ADJUSTED 01/12/07 |
| 02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 05/09/075 September 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
| 22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 08/06/068 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
| 16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 07/06/057 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
| 26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 26/05/0426 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
| 13/11/0313 November 2003 | FULL ACCOUNTS MADE UP TO 31/05/03 |
| 22/05/0322 May 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
| 05/12/025 December 2002 | DIRECTOR RESIGNED |
| 05/12/025 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 22/05/0222 May 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
| 21/02/0221 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 24/05/0124 May 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
| 15/11/0015 November 2000 | S366A DISP HOLDING AGM 06/10/00 |
| 09/11/009 November 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
| 09/08/009 August 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
| 31/07/0031 July 2000 | REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN |
| 02/12/992 December 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
| 21/06/9921 June 1999 | RETURN MADE UP TO 13/05/99; CHANGE OF MEMBERS |
| 17/03/9917 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
| 12/10/9812 October 1998 | REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN |
| 17/08/9817 August 1998 | RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS |
| 09/06/989 June 1998 | REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 122A NELSON ROAD TWICKENHAM TW2 7AY |
| 09/06/989 June 1998 | DIRECTOR'S PARTICULARS CHANGED |
| 09/06/989 June 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 19/03/9819 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/06/973 June 1997 | NEW DIRECTOR APPOINTED |
| 03/06/973 June 1997 | SECRETARY RESIGNED |
| 03/06/973 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 03/06/973 June 1997 | DIRECTOR RESIGNED |
| 13/05/9713 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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