EVERGREEN POTS AND SOIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/07/2510 July 2025 | Termination of appointment of Stanley Frank Parish as a director on 2024-12-31 |
10/07/2510 July 2025 | Second filing of Confirmation Statement dated 2025-06-21 |
10/07/2510 July 2025 | Cessation of Stanley Frank Parish as a person with significant control on 2024-12-31 |
10/07/2510 July 2025 | Change of details for Mr Ben Michael Parish as a person with significant control on 2024-12-31 |
01/07/251 July 2025 | Confirmation statement made on 2025-06-21 with no updates |
04/02/254 February 2025 | Registration of charge 072898750004, created on 2025-01-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Registration of charge 072898750003, created on 2024-12-04 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/12/2118 December 2021 | Total exemption full accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM UNIT 2, THE VILLAGE GUARDS AVENUE CATERHAM ON THE HILL SURREY CR3 5XL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/12/179 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MICHAEL PARISH / 22/06/2017 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MICHAEL PARISH |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY FRANK PARISH |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/07/1614 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
14/07/1614 July 2016 | Annual return |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY FRANK PARISH / 01/05/2015 |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MICHAEL PARISH / 01/05/2015 |
10/07/1510 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
24/06/1524 June 2015 | 11/06/15 STATEMENT OF CAPITAL GBP 110010 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/07/1422 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
18/07/1318 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/07/126 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
03/02/123 February 2012 | PREVSHO FROM 28/02/2012 TO 31/12/2011 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
12/10/1112 October 2011 | PREVSHO FROM 30/06/2011 TO 28/02/2011 |
21/07/1121 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
22/02/1122 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/12/109 December 2010 | 08/12/10 STATEMENT OF CAPITAL GBP 110000 |
23/07/1023 July 2010 | DIRECTOR APPOINTED MR STANLEY FRANK PARISH |
23/06/1023 June 2010 | DIRECTOR APPOINTED MR BEN MICHAEL PARISH |
21/06/1021 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/06/1021 June 2010 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
More Company Information
Recently Viewed
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