EVERITT AND EVERITT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Termination of appointment of Stuart Coleman as a secretary on 2024-08-01

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

18/01/2318 January 2023 Appointment of Mr Stuart Coleman as a secretary on 2022-12-01

View Document

04/01/234 January 2023 Termination of appointment of Debby Mead as a secretary on 2022-12-01

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Appointment of Mrs Debby Mead as a secretary on 2021-11-18

View Document

01/12/211 December 2021 Termination of appointment of David James Slack as a secretary on 2021-09-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

08/02/168 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY APPOINTED NIGEL PAUL SHIELDS

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY IAN LINDSAY

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY IAN LINDSAY

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED RORY DANIEL OSWELL MACLEAY

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN GORDON WHITESTONE / 01/07/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 SECRETARY APPOINTED IAN DAVID LINDSAY

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD CROOKES

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIERS ALEXANDER DAVID INKIN / 16/01/2012

View Document

02/02/122 February 2012 DIRECTOR APPOINTED PIERS ALEXANDER DAVID INKIN

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LOYD

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EARL CHARLES EDWARD MAURICE SPENCER / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN GORDON WHITESTONE / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ARNOLD LOYD / 01/10/2009

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD MILES CROOKES / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED ANDREW DUNCAN HAY MACDONALD

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES GLADSTONE

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GLADSTONE / 08/07/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GLADSTONE / 06/03/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/01/0621 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: SHAMMAR HOUSE ,NORTH CREAKE FAKENHAM NORFOLK NR21 9LN

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

01/02/891 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

29/12/8329 December 1983 ANNUAL ACCOUNTS MADE UP DATE 05/04/82

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