Advanced company searchLink opens in new window

EVER 1209 LIMITED

Company number 03859834

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)
21 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 70,000
21 Nov 2014 TM02 Termination of appointment of Armajit Singh Ladhar as a secretary on 30 September 2014
27 May 2014 AA Group of companies' accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 70,000
18 Jun 2013 AA Group of companies' accounts made up to 31 October 2012
26 Apr 2013 MR04 Satisfaction of charge 3 in full
26 Apr 2013 MR04 Satisfaction of charge 1 in full
29 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
29 May 2012 AA Group of companies' accounts made up to 31 October 2011
23 Jan 2012 AUD Auditor's resignation
03 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
24 Aug 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
  • ANNOTATION This is a replacement of the AR01 registered on 03/12/2010.
09 Aug 2011 TM01 Termination of appointment of Armajit Ladhar as a director
09 Aug 2011 TM01 Termination of appointment of Bhagwant Ladhar as a director
09 Aug 2011 TM01 Termination of appointment of Baldev Ladhar as a director
09 Aug 2011 AP01 Appointment of Mr Mandeep Singh Ladhar as a director
21 Jul 2011 AA Group of companies' accounts made up to 31 October 2010
03 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
  • ANNOTATION This document was replaced with the AR01 registered on 24/08/2011.
22 Oct 2010 AA Group of companies' accounts made up to 31 October 2009
02 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
09 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
02 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
02 Nov 2009 CH03 Secretary's details changed for Armajit Singh Ladhar on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Bhupinder Singh Ladhar on 2 November 2009