- Company Overview for EVENTURA LIMITED (04660103)
- Filing history for EVENTURA LIMITED (04660103)
- People for EVENTURA LIMITED (04660103)
- Charges for EVENTURA LIMITED (04660103)
- More for EVENTURA LIMITED (04660103)
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) |
---|---|---|---|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Scott Daniel Gibson as a director on 2 September 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to St George's House Bolton Road Westhoughton Bolton BL5 3DG on 28 September 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
30 Jan 2015 | MR01 | Registration of charge 046601030002, created on 30 January 2015 | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Paul Birbeck as a director on 28 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Scott Daniel Gibson as a director on 28 August 2014 | |
21 May 2014 | MR01 |
Registration of charge 046601030001
|
|
25 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Christopher Robert Houghton on 30 November 2010 | |
29 Nov 2011 | TM02 | Termination of appointment of Kenneth Stout as a secretary | |
24 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Feb 2009 | 363a | Return made up to 10/02/09; full list of members |