Advanced company searchLink opens in new window

EVERY STAR LIMITED

Company number 06171337

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)
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
  • RES12 ‐ Resolution of varying share rights or name
06 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Dir of co to be removed of appoint 28/04/2014
11 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
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