INTERFIELDS EQUESTRIAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Appointment of Ms Saffron Creswell as a director on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
30/09/2130 September 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 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM WESTVIEW HOUSE NEWEYS HILL NORTHWICK WORCESTER WR3 7AL ENGLAND |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEVIN CRESSWELL / 13/09/2017 |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA CRESSWELL / 13/09/2017 |
13/09/1713 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA CRESSWELL / 13/09/2017 |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM FIRST FLOOR SHAW HOUSE 110-114 BARNARDS GREEN ROAD MALVERN WORCESTERSHIRE WR14 3ND |
13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS TERESA CRESSWELL / 13/09/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
09/09/169 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
27/01/1627 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
02/02/152 February 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM BROOKEND COTTAGE DRAKE STREET WELLAND MALVERN WORCS WR13 6LN |
25/02/1425 February 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / TERESA CRESSWELL / 11/01/2011 |
11/01/1111 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEVIN CRESSWELL / 11/01/2011 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA CRESSWELL / 11/01/2011 |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/05/1029 May 2010 | DISS40 (DISS40(SOAD)) |
26/05/1026 May 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
20/04/1020 April 2010 | FIRST GAZETTE |
11/12/0911 December 2009 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM C/O ALLAN BROWN & CO CHA ACC 18-20 CHURCH STREET MALVERN WR14 2AY |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/12/0830 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | NEW DIRECTOR APPOINTED |
11/01/0811 January 2008 | SECRETARY RESIGNED |
11/01/0811 January 2008 | DIRECTOR RESIGNED |
11/01/0811 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/12/0718 December 2007 | 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