Advanced company searchLink opens in new window

H.J. EVERETT (CHEMIST) LIMITED

Company number 00797583

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)
06 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
23 Oct 2024 AA Full accounts made up to 31 March 2024
23 Feb 2024 AD02 Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to Station House North Street Havant Hampshire PO9 1QU
23 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with updates
18 Feb 2024 CH01 Director's details changed for Mr Colin Arthur Baker on 1 February 2024
14 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
15 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
05 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 31 December 2020
16 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
18 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/01/2022.
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 3,870.00
04 Feb 2020 AA Group of companies' accounts made up to 31 March 2019
04 Feb 2020 SH08 Change of share class name or designation
03 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2020 CH01 Director's details changed for Timothy Baker on 28 January 2020
23 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
05 Jul 2019 CH03 Secretary's details changed for Dawn Mary Russell on 5 July 2019
30 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
15 Jan 2019 PSC04 Change of details for Mr Colin Arthur Baker as a person with significant control on 14 January 2019
15 Jan 2019 CH01 Director's details changed for Mr Colin Arthur Baker on 14 January 2019
15 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued