EVERGREEN KITCHENS OF REIGATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM WESTCLIFF HOUSE 106 SOUTHLANDS ROAD BROMLEY KENT BR2 9QY ENGLAND

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM EDGEHILL BARN UNIT 3 PRIORY FARM SANDY LANE SOUTH NUTFIELD REDHILL RH1 4EJ

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/04/168 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM REIGATE BUSINESS MEWS 38 ALBERT ROAD NORTH REIGATE SURREY RH2 9EG

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM EDGEHILL BARN UNIT 3 PRIORY FARM SANDY LANE SOUTH NUTFIELD REDHILL RH1 4EJ ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 38 SUTHERLAND AVENUE BIGGIN HILL WESTERHAM KENT TN16 3HE ENGLAND

View Document

22/04/1422 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM C/O CURRIE ACCOUNTANCY LIMITED FIRST FLOOR 13A HIGH STREET EDENBRIDGE KENT TN8 5AB UNITED KINGDOM

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED THE TILE AND BATHROOM COMPANY OF REIGATE LIMITED CERTIFICATE ISSUED ON 17/08/11

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM SQUIRREL LODGE SWAN LANE EDENBRIDGE TN8 6AL ENGLAND

View Document

04/02/114 February 2011 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