EVER SO CLEAN SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 04602451 |
Category | Private Limited Company |
Incorporated | 27 Nov 2002 |
Age | 21 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EVER SO CLEAN SUPPLIES LIMITED is an active private limited company with number 04602451. It was incorporated 21 years, 6 months, 3 days ago, on 27 November 2002. The company address is 22a Oxford Road 22a Oxford Road, Yeovil, BA21 5HR, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 15 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
New address: 22a Oxford Road Pen Mill Trading Estate Yeovil BA21 5HR
Old address: 34 Buckland Road Pen Mill Trading Estate Yeovil Somerset BA21 5HA
Change date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Cessation of a person with significant control
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suzanne Ruth Sherman
Cessation date: 2020-06-19
Documents
Notification of a person with significant control
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kim Yvonne Denney
Notification date: 2020-06-19
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-19
Officer name: Suzanne Ruth Sherman
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kim Yvonne Denney
Appointment date: 2020-06-19
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
Old address: 3 Limber Road, Lufton Trading Estate, Yeovil Somerset BA22 8RR
Change date: 2015-08-19
New address: 34 Buckland Road Pen Mill Trading Estate Yeovil Somerset BA21 5HA
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Ruth Saunders
Change date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Ruth Saunders
Change date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Ruth Saunders
Change date: 2009-11-27
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / suzanne saunders / 15/11/2008
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director petrina saunders
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary brian saunders
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 12 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/01/04
Documents
Legacy
Date: 13 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE MASTERS HOUSE & COLLEGE TOWER,MAIDSTONE,ME15 6YQ
Number: | 06297970 |
Status: | ACTIVE |
Category: | Private Limited Company |
COGRESS BALLARDS LANE LIMITED PARTNERSHIP
5 BROADBENT CLOSE,LONDON,N6 5JW
Number: | LP018236 |
Status: | ACTIVE |
Category: | Limited Partnership |
18 SAVILE ROW,LONDON,W1S 3PW
Number: | LP015151 |
Status: | ACTIVE |
Category: | Limited Partnership |
37 OXENDON WAY,COVENTRY,CV3 2HR
Number: | 06757480 |
Status: | ACTIVE |
Category: | Private Limited Company |
RK HEALTHCARE PROFESSIONALS LTD
63 QUARRY LANE,EXETER,EX2 5PR
Number: | 10087432 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PUPPET BROADCASTING CO. LTD
LAUREN HOUSE 37A WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN
Number: | 06010454 |
Status: | ACTIVE |
Category: | Private Limited Company |