- Company Overview for EVERY STAR LIMITED (06171337)
- Filing history for EVERY STAR LIMITED (06171337)
- People for EVERY STAR LIMITED (06171337)
- Charges for EVERY STAR LIMITED (06171337)
- More for EVERY STAR LIMITED (06171337)
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) |
---|---|---|---|
20 May 2014 | TM01 | Termination of appointment of David Speed as a director | |
20 May 2014 | TM01 | Termination of appointment of Mathew Marshall as a director | |
20 May 2014 | TM01 | Termination of appointment of Sandra Marshall as a director | |
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
03 Feb 2012 | AD01 | Registered office address changed from C/O Queripel & Kettlewell Ltd the Barn Hall Mews Boston Spa Wetherby North Yorkshire LS23 6DT United Kingdom on 3 February 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
01 Apr 2011 | AD01 | Registered office address changed from Seaton House 3 Aberford Road Garforth Leeds West Yorkshire LS25 1PZ on 1 April 2011 | |
31 Mar 2011 | CH03 | Secretary's details changed for Mr Neil William Appleton on 28 March 2011 | |
31 Mar 2011 | AP01 | Appointment of Mr Mathew James Marshall as a director | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for David Speed on 20 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Lesley Ann Speed on 20 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Graham Robert Marshall on 20 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mrs Sandra Mary Marshall on 20 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mrs Michaela Victoria Appleton on 20 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mr Neil William Appleton on 20 March 2010 |