EVERBUILD BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Appointment of Mr Zoran Iljadica as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Angel Custodio Gonzalez Lucas as a director on 2024-05-08

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN DE MARTRES

View Document

04/11/144 November 2014 DIRECTOR APPOINTED DANIEL EMIL LANG

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 SAIL ADDRESS CREATED

View Document

24/03/1424 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 SECTION 519

View Document

09/07/139 July 2013 DIRECTOR APPOINTED PAUL SCHULER

View Document

09/07/139 July 2013 DIRECTOR APPOINTED JEAN DE MARTRES

View Document

26/06/1326 June 2013 ADOPT ARTICLES 14/06/2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN MERCER

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SEYMOUR

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM SITE 41 KNOWSTHORPE WAY CROSS GREEN INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS9 0SW

View Document

26/06/1326 June 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

13/03/1313 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

04/05/124 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/03/1221 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERRY SEYMOUR / 21/02/2011

View Document

25/02/1125 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

20/04/1020 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET MERCER / 21/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERRY SEYMOUR / 21/02/2010

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/10/097 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/10/097 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/10/097 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/10/097 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/10/097 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

29/06/0929 June 2009 ALTER ARTICLES 16/06/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB

View Document

10/04/0810 April 2008 ALTER ARTICLES 31/03/2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 24/01/08; CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/08/073 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 £ IC 30300/20851 10/07/07 £ SR 9449@1=9449

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: SITE 41 KNOWSTHORPE WAY CROSS GREEN INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS9 0SW

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: TROYDALE MILLS TROYDALE LANE PUDSEY WEST YORKSHIRE LS28 9LD

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

07/03/007 March 2000 LOCATION OF DEBENTURE REGISTER

View Document

07/03/007 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: UNIT 2& 3 STAINCLIFFE MILLS INDUSTIAL ESTA DEWSBURY WEST YORKS WF13 4AR

View Document

20/02/9720 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9716 January 1997 COMPANY NAME CHANGED EVERSEAL (SEALANTS) LIMITED CERTIFICATE ISSUED ON 17/01/97

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9522 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 S386 DISP APP AUDS 01/09/94

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 7 ETON COURT HALLAM WAY WEST HALLAM ILKESTON DERBYSHIRE DE7 6NB

View Document

01/07/941 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/01/9424 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company