FUSION EVERTON LIMITED

C/O Westbridge Foods, Polonia House Enigma Commercial Centre C/O Westbridge Foods, Polonia House Enigma Commercial Centre, Malvern, WR14 1JJ, Worcestershire, England
StatusACTIVE
Company No.05973573
CategoryPrivate Limited Company
Incorporated20 Oct 2006
Age17 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

FUSION EVERTON LIMITED is an active private limited company with number 05973573. It was incorporated 17 years, 7 months, 25 days ago, on 20 October 2006. The company address is C/O Westbridge Foods, Polonia House Enigma Commercial Centre C/O Westbridge Foods, Polonia House Enigma Commercial Centre, Malvern, WR14 1JJ, Worcestershire, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Legacy

Date: 22 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 22 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Change date: 2022-05-18

Old address: C/O Cp Foods, Upton House Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England

New address: C/O Westbridge Foods, Polonia House Enigma Commercial Centre Sandy's Road Malvern Worcestershire WR14 1JJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: James Middleton

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paisan Chirakitcharern

Termination date: 2021-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sirichai Yingchankul

Appointment date: 2021-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saravut Lasomboon

Termination date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pisit Ohmpornuwat

Termination date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Sirichai Yingchankul

Documents

View document PDF

Legacy

Date: 20 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 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: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: C/O Cp Foods, Upton House Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB

Change date: 2019-06-03

Old address: Avon House Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Middleton

Appointment date: 2018-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Shaw

Appointment date: 2018-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Reid Miller

Termination date: 2018-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Philip Vincent

Cessation date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 22 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 16 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Legacy

Date: 18 Dec 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 04 Dec 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pisit Ohmpornuwat

Change date: 2013-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-23

Officer name: Paisan Chirakitcharern

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 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: 24 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 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: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed everton LIMITED\certificate issued on 23/11/09

Documents

View document PDF

Resolution

Date: 10 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / saravut lasomboon / 20/05/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed pisit ohmpornuwat

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paisan chirakitcharern

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed saravut lasomboon

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john vincent

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 20 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELLAR PROPERTY LTD

12 BROOK CLOSE,MALDON,CM9 8PE

Number:09162196
Status:ACTIVE
Category:Private Limited Company

GWH CONTRACTS (ESSEX) LIMITED

7 SMYTHE CLOSE,CLACTON-ON-SEA,CO16 8FS

Number:08681304
Status:ACTIVE
Category:Private Limited Company

INTERIOR MODE EXPO LIMITED

THE GLASS HOUSE 6 HOLLYCROFT,THATCHAM,RG19 8BU

Number:05181738
Status:ACTIVE
Category:Private Limited Company

MARKET HOMES (ASHWELL) LTD

REGENT HOUSE,BOREHAMWOOD,WD6 4RS

Number:09944852
Status:ACTIVE
Category:Private Limited Company

MARSHALL C.K.G. COMPOSITES LIMITED

21 CROSS STREET,COWES,PO31 7TD

Number:06675680
Status:ACTIVE
Category:Private Limited Company

MIRROR FARM LIMITED

C/O CHARLES DOUGLAS SOLICITORS LLP 32 OLD BURLINGTON STREET,LONDON,W1S 3AT

Number:11511700
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