EVERETT TILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Termination of appointment of Rafe Alexander Easter as a director on 2025-06-20

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Notification of Broco Trading Ltd as a person with significant control on 2024-07-10

View Document

16/07/2416 July 2024 Appointment of Mr James Michael Roy Easter as a director on 2024-07-10

View Document

16/07/2416 July 2024 Appointment of Mr Rafe Alexander Easter as a director on 2024-07-10

View Document

16/07/2416 July 2024 Termination of appointment of Karen Jane Richardson as a secretary on 2024-07-10

View Document

16/07/2416 July 2024 Termination of appointment of David William Everett as a director on 2024-07-10

View Document

16/07/2416 July 2024 Cessation of David William Everett as a person with significant control on 2024-07-10

View Document

16/07/2416 July 2024 Cessation of Karen Jane Richardson as a person with significant control on 2024-07-10

View Document

16/04/2416 April 2024 Termination of appointment of Karen Jane Richardson as a director on 2024-04-16

View Document

15/04/2415 April 2024 Termination of appointment of Joyce Iris Everett as a secretary on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Karen Jane Richardson as a secretary on 2024-04-15

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/10/1924 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

01/11/181 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/01/168 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/157 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/01/142 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOYCE EVERETT

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVERETT

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/02/111 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: PETER G SKILBECK 27 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

20/01/9720 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94 FROM: 30 NEW ROAD BRIGHTON BN1 1BN

View Document

04/02/944 February 1994 AUDITOR'S RESIGNATION

View Document

08/01/948 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

01/12/881 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

14/12/8714 December 1987 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 RETURN MADE UP TO 07/11/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

16/05/8616 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 REGISTERED OFFICE CHANGED ON 16/05/86 FROM: 17 WIDEGATE STREET LONDON E1 7HP

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