EVERSDENS LIMITED
Status | ACTIVE |
Company No. | 07385418 |
Category | Private Limited Company |
Incorporated | 23 Sep 2010 |
Age | 13 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EVERSDENS LIMITED is an active private limited company with number 07385418. It was incorporated 13 years, 8 months, 14 days ago, on 23 September 2010. The company address is C/O Ocg Accountants Ltd Biz Hub Tees Valley C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Resolution
Date: 07 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
New address: C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA
Change date: 2022-10-04
Old address: Yoden House 30 Yoden Way Peterlee SR8 1AL England
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
Change date: 2022-05-20
Old address: 1 Parkshot Richmond Surrey TW9 2rd England
New address: Yoden House 30 Yoden Way Peterlee SR8 1AL
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Change to a person with significant control
Date: 25 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-07
Psc name: Mr Christopher Stephen Lucy
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-07
Officer name: Mrs Janet Lucy
Documents
Change to a person with significant control
Date: 25 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janet Lucy
Change date: 2021-10-07
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-07
Officer name: Mr Ian Matthew Lucy
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Lucy
Change date: 2021-10-07
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-07
Officer name: Mr Alan John Lucy
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
New address: 1 Parkshot Richmond Surrey TW9 2rd
Old address: 11 Beaumont Road London W4 5AL
Change date: 2021-07-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Lucy
Change date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Matthew Lucy
Appointment date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 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: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Alan John Lucy
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 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: 30 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 24 Jan 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-03-31
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Lucy
Change date: 2010-10-01
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Lucy
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Lucy
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Lucy
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Mrs Janet Lucy
Documents
Incorporation company
Date: 23 Sep 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
61 HOLMCROFT,CRAWLEY,RH10 6TP
Number: | 07679719 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE RECYCLING SERVICES LIMITED
UNIT 4 HUD HEY BUSINESS PARK,HASLINGDEN,BB4 5JH
Number: | 06469088 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL RYTHE LANE,HAYLING ISLAND,PO11 0QQ
Number: | 06537449 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OAKFIELD STREET,CARDIFF,CF24 3RD
Number: | 08902014 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN SISTERS CONSTRUCTION 2 LIMITED
14 BERKELEY STREET,LONDON,W1J 8DX
Number: | 11418796 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION HOUSE,SPALDING,PE11 1QD
Number: | 09190108 |
Status: | ACTIVE |
Category: | Private Limited Company |