EL CABALLO DE ESPANA LIMITED

The Gables West Haddon Road The Gables West Haddon Road, Northampton, NN6 8DP, England
StatusACTIVE
Company No.03022884
CategoryPrivate Limited Company
Incorporated16 Feb 1995
Age29 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

EL CABALLO DE ESPANA LIMITED is an active private limited company with number 03022884. It was incorporated 29 years, 4 months, 14 days ago, on 16 February 1995. The company address is The Gables West Haddon Road The Gables West Haddon Road, Northampton, NN6 8DP, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-13

Old address: 21 Market Place Long Buckby Northampton NN6 7RR England

New address: The Gables West Haddon Road East Haddon Northampton NN6 8DP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: 20 Market Place Long Buckby Northampton NN6 7RR

New address: 21 Market Place Long Buckby Northampton NN6 7RR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Change date: 2013-05-01

Old address: 49 Spencer Road Long Buckby Northamptonshire NN6 7YP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-31

Officer name: Danielle Lawniczak

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Peter Maddison-Greenwell

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-02

Old address: Ashley Cottage Ryehills Holdenby Road East Haddon Northampton NN6 8JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 04/02/2009 from holdenby stables holdenby northampton northamptonshire NN6 8DJ

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / danielle lawniczak / 28/11/2008

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter maddison-greenwell / 28/11/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2001

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2000

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Resolution

Date: 21 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 1999

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/99; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 28/09/95 from: 3 victoria street northampton NN1 3NR

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 12 May 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kelswan LIMITED\certificate issued on 15/05/95

Documents

View document PDF

Incorporation company

Date: 16 Feb 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIA PROPERTIES LIMITED

84B RIDDLESDOWN ROAD,PURLEY,CR8 1DD

Number:11102398
Status:ACTIVE
Category:Private Limited Company
Number:SL000659
Status:ACTIVE
Category:Limited Partnership

JRW NATIONAL RAIL LTD

53 ST PETERS COURT,BROADSTAIRS,CT10 2UU

Number:11219791
Status:ACTIVE
Category:Private Limited Company

MLB MOTORSPARES LIMITED

MLB MOTORSPARES KILNHURST ROAD,MEXBOROUGH,S64 5TL

Number:10935198
Status:ACTIVE
Category:Private Limited Company

PIRTEK (BURTON) LIMITED

UNIT 5 CANAL STREET,,DE14 3TB

Number:05015447
Status:ACTIVE
Category:Private Limited Company

SKIN TWO EUROPE LIMITED

616D GREEN LANE,ILFORD,IG3 9SE

Number:11850799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source