EVERGREEN TREES AND SHRUBS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
19/03/2419 March 2024 | Current accounting period extended from 2024-02-28 to 2024-08-31 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
17/11/2317 November 2023 | Registered office address changed from Unit 5 the Link Link Walk Eastfield Scarborough YO11 3LR England to Europa House 20 Esplanade Scarborough YO11 2AQ on 2023-11-17 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
27/10/2227 October 2022 | Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Unit 5 the Link Link Walk Eastfield Scarborough YO11 3LR on 2022-10-27 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-13 with no updates |
30/03/2230 March 2022 | Registration of charge 045296570003, created on 2022-03-18 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 32 ELDON BUSINESS PARK ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ UNITED KINGDOM |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH O'GRADY / 12/10/2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES |
06/10/206 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 045296570001 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA |
19/10/1819 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/10/151 October 2015 | SECOND FILING WITH MUD 09/09/14 FOR FORM AR01 |
01/10/151 October 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ELIZABETH KNIGHTS / 03/05/2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/01/157 January 2015 | DIRECTOR APPOINTED MRS ANGELA KNIGHTS |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/09/1416 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/10/134 October 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
11/06/1311 June 2013 | CURREXT FROM 31/08/2013 TO 28/02/2014 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
08/05/138 May 2013 | DIRECTOR APPOINTED MISS GEORGINA ELIZABETH KNIGHTS |
08/05/138 May 2013 | 05/04/13 STATEMENT OF CAPITAL GBP 200 |
19/09/1219 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
04/10/114 October 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM, SUMMITT HOUSE 13 HIGH STREET, WANSTEAD, LONDON, E11 2AA |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAHAM KNIGHTS / 01/10/2009 |
24/09/1024 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
18/11/0918 November 2009 | Annual return made up to 9 September 2009 with full list of shareholders |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 August 2007 |
31/10/0831 October 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03 |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | NEW SECRETARY APPOINTED |
03/12/023 December 2002 | NEW DIRECTOR APPOINTED |
28/11/0228 November 2002 | NEW SECRETARY APPOINTED |
28/11/0228 November 2002 | NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | COMPANY NAME CHANGED PORTERCROFT LTD CERTIFICATE ISSUED ON 14/11/02 |
05/11/025 November 2002 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS |
04/11/024 November 2002 | DIRECTOR RESIGNED |
04/11/024 November 2002 | SECRETARY RESIGNED |
09/09/029 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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