Advanced company searchLink opens in new window

EVERYWARE LIMITED

Company number 09587378

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)
10 Dec 2024 AA Micro company accounts made up to 31 May 2024
12 Jun 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
06 Mar 2023 TM01 Termination of appointment of Annette Macdougall as a director on 6 March 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 24 June 2022
24 Jun 2022 CS01 12/05/22 Statement of Capital gbp 10
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 28/06/22
30 May 2022 AA Micro company accounts made up to 31 May 2021
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
29 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 PSC02 Notification of Everyware Holdings Limited as a person with significant control on 9 June 2021
12 Jun 2021 PSC07 Cessation of Tom Screen as a person with significant control on 9 June 2021
12 Jun 2021 PSC07 Cessation of Jon Hardman as a person with significant control on 9 June 2021
12 Jun 2021 AP01 Appointment of Mr Edward Nathaniel Robertson as a director on 11 June 2021
25 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
20 Apr 2021 AP01 Appointment of Mrs Annette Macdougall as a director on 7 April 2021
25 Mar 2021 AA Micro company accounts made up to 31 May 2020
30 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 May 2019 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Chandos Business Centre 87a Warwick Street Leamington Spa Warwickshire CV32 4RJ on 30 May 2019
29 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 May 2018
31 Aug 2018 TM01 Termination of appointment of Nigel Christopher Maris as a director on 31 August 2018