EVERMORE BUSINESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM QUEENS HEAD MAIN STREET BULWICK CORBY NORTHANTS NN17 3DY |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM FLAT 2 PRIORS HALL GOLF CLUB STAMFORD ROAD WELDON CORBY NORTHAMPTONSHIRE NN17 3JH ENGLAND |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/08/1510 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/08/1429 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIE BARCLAY |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/07/1330 July 2013 | DIRECTOR APPOINTED MR ROBERT FRANCIS WINDELER |
30/07/1330 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
05/11/125 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/02/127 February 2012 | Annual return made up to 6 October 2011 with full list of shareholders |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE BARCLAY / 06/02/2012 |
04/02/124 February 2012 | DISS40 (DISS40(SOAD)) |
31/01/1231 January 2012 | FIRST GAZETTE |
23/09/1123 September 2011 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM QUEENS HEAD MAIN STREET BULWICK CORBY NORTHANTS NN17 3DY |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM THE GOLD CUP ROOMS THE STABLES COMPLEX ASHTON PETERBOROUGH CAMBS PE8 5LF |
06/10/106 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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