EVERITT AND EVERITT LIMITED
Status | ACTIVE |
Company No. | 00489069 |
Category | Private Limited Company |
Incorporated | 05 Dec 1950 |
Age | 73 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
EVERITT AND EVERITT LIMITED is an active private limited company with number 00489069. It was incorporated 73 years, 4 months, 24 days ago, on 05 December 1950. The company address is Estate Office Estate Office, Northampton, NN7 4HQ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Appoint person secretary company with name date
Date: 18 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-12-01
Officer name: Mr Stuart Coleman
Documents
Termination secretary company with name termination date
Date: 04 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-01
Officer name: Debby Mead
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person secretary company with name date
Date: 01 Dec 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-11-18
Officer name: Mrs Debby Mead
Documents
Termination secretary company with name termination date
Date: 01 Dec 2021
Action Date: 18 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David James Slack
Termination date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Appoint person secretary company with name date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David James Slack
Appointment date: 2021-01-25
Documents
Termination secretary company with name termination date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-25
Officer name: Nigel Paul Shields
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-28
Old address: 71 Queen Victoria Street London EC4V 4BE England
New address: Estate Office Althorp Northampton NN7 4HQ
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
New address: 71 Queen Victoria Street London EC4V 4BE
Old address: Lion House Red Lion Street London WC1R 4GB
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Appoint person secretary company with name date
Date: 05 Jan 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nigel Paul Shields
Appointment date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Termination secretary company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Lindsay
Documents
Termination secretary company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Lindsay
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rory Daniel Oswell Macleay
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 29 Apr 2013
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Sebastian Gordon Whitestone
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Crookes
Documents
Appoint person secretary company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian David Lindsay
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Piers Alexander David Inkin
Change date: 2012-01-16
Documents
Appoint person director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Piers Alexander David Inkin
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Loyd
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Earl Charles Edward Maurice Spencer
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David William Arnold Loyd
Documents
Change person secretary company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Edward Miles Crookes
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sebastian Gordon Whitestone
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Duncan Hay Macdonald
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Gladstone
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / charles gladstone / 08/07/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / charles gladstone / 06/03/2008
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/05 to 31/03/05
Documents
Legacy
Date: 10 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 10/12/04 from: shammar house ,north creake fakenham norfolk NR21 9LN
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Accounts with accounts type small
Date: 08 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/99; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Accounts with accounts type small
Date: 21 Jan 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 02 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1995
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 29 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 14 Feb 1994
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 09 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/94; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 1993
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 08 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/93; no change of members
Documents
Accounts with accounts type small
Date: 26 Feb 1992
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Some Companies
AYDEN MILLAR ART DEPARTMENT LTD
4 WEST ROAD,JOHNSTONE,PA10 2LD
Number: | SC452221 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WESTERN ROAD,HENLEY-ON-THAMES,RG9 1JN
Number: | 06977688 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY & ARCHIE CHORLTON LIMITED
MADISONS BUSHBURY HOUSE,WITHINGTON,M20 4AF
Number: | 09651267 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DANMIRR CONSULTANTS,MITCHAM,CR4 3BW
Number: | 05221234 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROP MARSHALL ASHFIELD HOUSE,CHEADLE,SK8 1BB
Number: | 09817625 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BEECH AVENUE,WHITCHURCH,SY13 1UE
Number: | 11381281 |
Status: | ACTIVE |
Category: | Private Limited Company |