EVERDENE OLD LTD

Company Documents

DateDescription
20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED ONE CLICK ACCOUNTANT LIMITED
CERTIFICATE ISSUED ON 17/12/14

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GOUGH / 21/10/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
BRISTOL & WEST HOUSE POST OFFICE ROAD
BOURNEMOUTH
BH1 1BL
UNITED KINGDOM

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR DUNCAN JOHN STRIKE

View Document

06/11/136 November 2013 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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