EVER 2460 LIMITED

14 Heron Business Park, Widnes, WA8 0SW, Cheshire, England
StatusACTIVE
Company No.05204018
CategoryPrivate Limited Company
Incorporated12 Aug 2004
Age19 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

EVER 2460 LIMITED is an active private limited company with number 05204018. It was incorporated 19 years, 10 months, 1 day ago, on 12 August 2004. The company address is 14 Heron Business Park, Widnes, WA8 0SW, Cheshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-01

Psc name: O.M.G Plumbing & Heating Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Gerard Omahony

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gerard Omahoney

Change date: 2022-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-13

Officer name: Mr Gerard Omahoney

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gerard Omahony

Change date: 2022-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-13

Officer name: Gerard Omahony

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

New address: 14 Heron Business Park Widnes Cheshire WA8 0SW

Old address: 35 Stockdale Drive Whittle Hall Warrington WA5 3RU

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-20

Officer name: Madelaine Omahoney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/01/05--------- £ si 149999@1=149999 £ ic 1/150000

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/01/06

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 25/01/05 from: cloth hall court infirmary street leeds yorkshire LS1 2JB

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 25 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Capital

Type: 123

Description: £ nc 1000/150000 17/01/05

Documents

View document PDF

Incorporation company

Date: 12 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUYHANCE LIMITED

26 HILLFIELD PARK,LONDON, ENGLAND,N21 3QH

Number:11420559
Status:ACTIVE
Category:Private Limited Company
Number:CE007564
Status:ACTIVE
Category:Charitable Incorporated Organisation

DK MOBILE CAR MECHANIC SERVICES LIMITED

8 CHARLES PLACE,ABERDEEN,AB25 3TW

Number:SC501027
Status:ACTIVE
Category:Private Limited Company

PRINCES COURT RESIDENTS' ASSOCIATION LIMITED

28 SOUTH AVENUE,MORECAMBE,LA4 5RJ

Number:02389616
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROMAVENUE LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:07358474
Status:ACTIVE
Category:Private Limited Company

STRANDBASE LTD

5TH FLOOR,LONDON,EC4A 3AE

Number:07762363
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