- Company Overview for EVERITT AND EVERITT LIMITED (00489069)
- Filing history for EVERITT AND EVERITT LIMITED (00489069)
- People for EVERITT AND EVERITT LIMITED (00489069)
- More for EVERITT AND EVERITT LIMITED (00489069)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2017 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Estate Office Althorp Northampton NN7 4HQ on 28 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
05 Jan 2015 | AP03 | Appointment of Nigel Paul Shields as a secretary on 10 December 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
03 Dec 2013 | TM02 | Termination of appointment of Ian Lindsay as a secretary | |
13 Nov 2013 | TM02 | Termination of appointment of Ian Lindsay as a secretary | |
18 Sep 2013 | AP01 | Appointment of Rory Daniel Oswell Macleay as a director | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Sebastian Gordon Whitestone on 1 July 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | TM02 | Termination of appointment of Edward Crookes as a secretary | |
25 Jul 2012 | AP03 | Appointment of Ian David Lindsay as a secretary | |
07 Feb 2012 | CH01 | Director's details changed for Piers Alexander David Inkin on 16 January 2012 | |
02 Feb 2012 | AP01 | Appointment of Piers Alexander David Inkin as a director | |
02 Feb 2012 | TM01 | Termination of appointment of David Loyd as a director | |
04 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders |