K AND L EQUESTRAIN LIMITED

Company Documents

DateDescription
10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/06/1518 June 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR COOK JEFFREY

View Document

20/08/1420 August 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COOKE JEFFREY / 14/01/2011

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COOKE JEFFREY / 01/12/2009

View Document

09/04/109 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE COOK / 01/12/2009

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE COOK / 01/12/2009

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED COOKE JEFFREY

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR KAREN WARD

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY LINDA WILDMAN

View Document

21/01/0921 January 2009 SECRETARY APPOINTED LOUISE COOKE

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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