EVERSHOLT VH ENTERPRISE LIMITED

Fulibrook House Higher Rads End Fulibrook House Higher Rads End, Milton Keynes, MK17 9ED, United Kingdom
StatusACTIVE
Company No.04023341
CategoryPrivate Limited Company
Incorporated29 Jun 2000
Age23 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

EVERSHOLT VH ENTERPRISE LIMITED is an active private limited company with number 04023341. It was incorporated 23 years, 10 months, 17 days ago, on 29 June 2000. The company address is Fulibrook House Higher Rads End Fulibrook House Higher Rads End, Milton Keynes, MK17 9ED, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Diane Ashman

Appointment date: 2023-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-28

Officer name: Nicola Jane Craddock

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Craddock

Appointment date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Wighton Smith

Termination date: 2018-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-02

Officer name: Martin Bruce Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Bruce Kennedy

Termination date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-21

Old address: C/O Martin Kennedy 4 Brook End Eversholt Milton Keynes MK17 9DT

New address: Fulibrook House Higher Rads End Eversholt Milton Keynes MK17 9ED

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-15

Officer name: Ms Andrea Michelle Cawthorne

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Ms Andrea Michelle Cawthorne

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Common

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Common

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-14

Officer name: Mr Martin Bruce Kennedy

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Bruce Kennedy

Change date: 2011-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2011

Action Date: 07 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-07

Old address: C/O Martin Kennedy 13 Tyrells End Eversholt Milton Keynes MK17 9DS United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Janine Beverly Common

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Blomfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick John Joseph Richardson

Change date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Alison Rosemary Lousada

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Bruce Kennedy

Change date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: John De Carle Blomfield

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Address

Type: AD01

Old address: 1 Lurke Street Bedford Bedfordshire MK40 3TN

Change date: 2010-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/01; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCLAY DE VRIES LIMITED

38 ELSON ROAD,LIVERPOOL,L37 2EQ

Number:07943617
Status:ACTIVE
Category:Private Limited Company
Number:LP002816
Status:ACTIVE
Category:Limited Partnership

DNTCA LTD

ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI056589
Status:ACTIVE
Category:Private Limited Company

DPUK HOMES LIMITED

55 BOWSTOKE ROAD,BIRMINGHAM,B43 5DJ

Number:10969883
Status:ACTIVE
Category:Private Limited Company

MANUMOTION LIMITED

FIRST FLOOR OFFICES,HITCHIN,SG5 1NQ

Number:09106485
Status:ACTIVE
Category:Private Limited Company

P.H. HEILMANN ARTEXING LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:05272136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source