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)
02 Nov 2009 CH01 Director's details changed for Bhagwant Kaur Ladhar on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Armajit Singh Ladhar on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Baldev Singh Ladhar on 2 November 2009
21 Apr 2009 AA Total exemption full accounts made up to 31 December 2007
03 Apr 2009 225 Accounting reference date shortened from 31/12/2009 to 31/10/2009
02 Feb 2009 363a Return made up to 15/10/08; full list of members
18 Jul 2008 AA Total exemption small company accounts made up to 31 December 2006
09 Jan 2008 363s Return made up to 15/10/07; no change of members
28 Jun 2007 AA Total exemption small company accounts made up to 31 December 2005
02 Mar 2007 288b Director resigned
01 Feb 2007 403a Declaration of satisfaction of mortgage/charge
23 Nov 2006 363s Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/06
26 Jan 2006 AA Total exemption small company accounts made up to 31 December 2004
14 Nov 2005 363s Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/05
08 Nov 2004 363s Return made up to 15/10/04; full list of members
09 Jul 2004 AA Total exemption full accounts made up to 31 October 2003
06 Jul 2004 225 Accounting reference date extended from 31/10/04 to 31/12/04
09 Dec 2003 363s Return made up to 15/10/03; full list of members
19 Aug 2003 AA Total exemption full accounts made up to 31 October 2002
17 Jun 2003 395 Particulars of mortgage/charge
12 Jun 2003 288a New director appointed
26 Nov 2002 363s Return made up to 15/10/02; full list of members
16 Aug 2002 AA Total exemption full accounts made up to 31 October 2001
01 Jun 2002 287 Registered office changed on 01/06/02 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX
19 Oct 2001 363s Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01