- 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) |
---|---|---|---|
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Earl Charles Edward Maurice Spencer on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for David William Arnold Loyd on 1 October 2009 | |
08 Mar 2010 | CH03 | Secretary's details changed for Edward Miles Crookes on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Sebastian Gordon Whitestone on 1 October 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AP01 | Appointment of Andrew Duncan Hay Macdonald as a director | |
16 Dec 2009 | TM01 | Termination of appointment of Charles Gladstone as a director | |
13 Jul 2009 | 288c | Director's change of particulars / charles gladstone / 08/07/2009 | |
12 Feb 2009 | 363a | Return made up to 02/01/09; full list of members | |
04 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 May 2008 | 288c | Director's change of particulars / charles gladstone / 06/03/2008 | |
18 Feb 2008 | 363a | Return made up to 02/01/08; full list of members | |
09 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Feb 2007 | 363a | Return made up to 02/01/07; full list of members | |
11 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Jan 2006 | 363a | Return made up to 02/01/06; full list of members | |
17 Aug 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
31 Jan 2005 | 363s |
Return made up to 02/01/05; full list of members
|
|
10 Jan 2005 | 225 | Accounting reference date shortened from 05/04/05 to 31/03/05 | |
10 Dec 2004 | 287 | Registered office changed on 10/12/04 from: shammar house ,north creake fakenham norfolk NR21 9LN | |
10 Dec 2004 | 288a | New director appointed | |
10 Dec 2004 | 288a | New director appointed | |
10 Dec 2004 | 288a | New director appointed |