EVERFAIR TAX CONSULTING LTD

No.5 The Heights No.5 The Heights, Weybridge, KT13 0NY, England
StatusACTIVE
Company No.09163063
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

EVERFAIR TAX CONSULTING LTD is an active private limited company with number 09163063. It was incorporated 9 years, 9 months, 24 days ago, on 05 August 2014. The company address is No.5 The Heights No.5 The Heights, Weybridge, KT13 0NY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-14

Psc name: Mrs Gillian Bridget Everall

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Bridget Everall

Change date: 2022-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Peter Everall

Change date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Bridget Everall

Change date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-14

Psc name: Mr Daniel Peter Everall

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Capital

Type: SH01

Capital : 11.11 GBP

Date: 2022-09-01

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mr Matthew David Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Old address: Suite 6 the Monument Building Monument Hill Weybridge KT13 8RN England

New address: No.5 the Heights Wellington Way Weybridge KT13 0NY

Change date: 2021-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Peter Everall

Notification date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091630630001

Charge creation date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Mrs Gillian Bridget Everall

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: Suite 6 the Monument Building Monument Hill Weybridge KT13 8RN

Old address: Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG

Change date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Everall

Appointment date: 2018-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Elliott Wilcox

Termination date: 2017-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-02

Officer name: Mr Richard Elliot Wilcox

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Mr Richard Elliot Wilcox

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

New address: Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG

Old address: 40 Hanger Hill Weybridge KT13 9YF England

Change date: 2015-08-17

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Everall

Change date: 2015-08-14

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDINGTON FILMS LIMITED

6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:10564094
Status:ACTIVE
Category:Private Limited Company

ECO PROPERTIES (SW) LTD

34 PAYBRIDGE ROAD,BRISTOL,BS13 8PU

Number:11853700
Status:ACTIVE
Category:Private Limited Company

INFLUENCEURS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11277280
Status:ACTIVE
Category:Private Limited Company

MERIDIEN GROUP LIMITED

WEST MIDLANDS HOUSE,WILLENHALL,WV13 2HA

Number:11153068
Status:ACTIVE
Category:Private Limited Company

MOLDCOURIERMOTORS LTD

52 CYPRESS GROVE,ILFORD,IG6 3AT

Number:11465724
Status:ACTIVE
Category:Private Limited Company

SAFE DRYLINING LTD

FLAT 8, LYDIA COURT LYDIA MEWS,HATFIELD,AL9 7QA

Number:09698026
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