Advanced company searchLink opens in new window

EVER 1855 LIMITED

Company number 04502328

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)
29 Jun 2016 TM01 Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016
09 May 2016 AA Full accounts made up to 31 December 2015
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2016 AP01 Appointment of Mr Christopher John Whitfield as a director on 1 March 2016
10 Mar 2016 AP01 Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016
10 Mar 2016 AP01 Appointment of Stephen Smith as a director on 1 March 2016
09 Mar 2016 TM02 Termination of appointment of Robert Smith as a secretary on 1 March 2016
09 Mar 2016 TM01 Termination of appointment of Robert Smith as a director on 29 February 2016
09 Mar 2016 TM01 Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016
09 Mar 2016 AP01 Appointment of Mr Alan Keith Taylor as a director on 1 March 2016
09 Mar 2016 AP01 Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016
04 Mar 2016 MR01 Registration of charge 045023280010, created on 1 March 2016
03 Mar 2016 MR04 Satisfaction of charge 8 in full
03 Mar 2016 MR04 Satisfaction of charge 9 in full
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
06 May 2015 AA Full accounts made up to 31 December 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
25 Jun 2014 AUD Auditor's resignation
30 Sep 2013 AP01 Appointment of Ms Helen Marjorie Elizabeth Wright as a director
25 Sep 2013 TM01 Termination of appointment of Peter Gubb as a director
02 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
24 Jul 2013 AD01 Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 24 July 2013
09 May 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 August 2012