M & R EVERATT FARMING LTD

1st Floor 39-40 High Street, Taunton, TA1 3PN, United Kingdom
StatusACTIVE
Company No.08150306
CategoryPrivate Limited Company
Incorporated19 Jul 2012
Age11 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

M & R EVERATT FARMING LTD is an active private limited company with number 08150306. It was incorporated 11 years, 9 months, 25 days ago, on 19 July 2012. The company address is 1st Floor 39-40 High Street, Taunton, TA1 3PN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-29

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Everatt

Termination date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

Old address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom

Change date: 2020-04-20

New address: 1st Floor 39-40 High Street Taunton TA1 3PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Robert Everatt

Change date: 2019-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Everatt

Change date: 2019-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Everatt

Change date: 2019-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mavis Everatt

Change date: 2019-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX

Old address: Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom

Change date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr Robert Everatt

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr Michael Robert Everatt

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mrs Mavis Everatt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mr Michael Robert Everatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

Old address: Elm Tree Farm Eastoft Scunthorpe North Lincolnshire DN17 4PY

New address: Mary Street House Mary Street Taunton Somerset TA1 3NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Everatt

Termination date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-06

Officer name: Mrs Dawn Everatt

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Everatt

Change date: 2013-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU United Kingdom

Change date: 2013-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mavis Everatt

Change date: 2013-02-06

Documents

View document PDF

Incorporation company

Date: 19 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDERWATCH CONSULTANTS LIMITED

18 ST MARGARETS DRIVE,DEAL,CT14 7UJ

Number:07618693
Status:ACTIVE
Category:Private Limited Company

BRADSHAW BROS LTD.

BLEAK HOUSE FARM,BURNTWOOD,WS7 1YL

Number:00797295
Status:ACTIVE
Category:Private Limited Company

BVR&NV LTD

FLAT 4 HENLEY COURT,ILFORD,IG1 2SD

Number:09148058
Status:ACTIVE
Category:Private Limited Company

FFC TRANSPORT LTD

0/2, 5 LEWISTON DRIVE,GLASGOW,G23 5JB

Number:SC489377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FONDINVEST LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11796552
Status:ACTIVE
Category:Private Limited Company

GCM MARBLE LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:03947907
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