Advanced company searchLink opens in new window

EVERITT AND EVERITT LIMITED

Company number 00489069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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