EVERPULL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Secretary's details changed for Miss Laura Bilcliff on 2025-07-11 |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-12 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Registered office address changed from 35 Orchard Drive West Walton Wisbech Cambridgeshire PE14 7EZ England to 26 st. Pauls Road North Walton Highway Wisbech PE14 7DN on 2023-09-12 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-12 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
23/06/2023 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
29/03/1829 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/07/1524 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/07/1422 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/08/1313 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/08/126 August 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
20/01/1220 January 2012 | DISS40 (DISS40(SOAD)) |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1210 January 2012 | FIRST GAZETTE |
11/08/1111 August 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/07/1024 July 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
24/07/1024 July 2010 | APPOINTMENT TERMINATED, SECRETARY KAREN BILCLIFF |
24/07/1024 July 2010 | SECRETARY APPOINTED MISS LAURA BILCLIFF |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID CHERRY / 31/03/2010 |
28/07/0928 July 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/09/0718 September 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
07/08/067 August 2006 | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/08/0523 August 2005 | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 1 SCHOOL LANE WISBECH CAMBRIDGESHIRE PE13 1AW |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
23/02/0523 February 2005 | SECRETARY RESIGNED |
23/07/0423 July 2004 | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | SECRETARY RESIGNED |
07/05/047 May 2004 | NEW SECRETARY APPOINTED |
19/04/0419 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/12/032 December 2003 | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | SECRETARY RESIGNED |
28/04/0328 April 2003 | DIRECTOR RESIGNED |
26/04/0326 April 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | SECRETARY RESIGNED |
20/11/0220 November 2002 | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/10/028 October 2002 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: FLAT 5 SAINT JAMES COURT SMEETH ROAD, MARSHLAND ST. JAMES WISBECH CAMBRIDGESHIRE PE14 8ES |
13/09/0213 September 2002 | NEW SECRETARY APPOINTED |
28/08/0228 August 2002 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
22/08/0122 August 2001 | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS; AMEND |
25/07/0125 July 2001 | RETURN MADE UP TO 17/07/01; NO CHANGE OF MEMBERS |
16/11/0016 November 2000 | NEW DIRECTOR APPOINTED |
16/11/0016 November 2000 | REGISTERED OFFICE CHANGED ON 16/11/00 FROM: FLAT 6 ST JAMES COURT SMEETH RD MARSHLAND ST. JAMES WISBECH CAMBRIDGESHIRE PE14 8ES |
16/11/0016 November 2000 | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS |
16/11/0016 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0030 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
23/02/0023 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
11/10/9911 October 1999 | RETURN MADE UP TO 17/07/99; CHANGE OF MEMBERS |
13/09/9913 September 1999 | NEW DIRECTOR APPOINTED |
13/09/9913 September 1999 | REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 5 ST JAMES COURT SMEETH ROAD MARSHLAND ST JAMES WISBECH CAMBRIDGESHIRE PE14 8ES |
13/09/9913 September 1999 | DIRECTOR RESIGNED |
11/08/9811 August 1998 | RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS |
01/07/981 July 1998 | EQUALISATION OF SHARES 06/03/98 |
17/04/9817 April 1998 | NEW DIRECTOR APPOINTED |
17/04/9817 April 1998 | REGISTERED OFFICE CHANGED ON 17/04/98 FROM: OLD STATION YARD SMEETH ROAD MARSHLAND ST JAMES WISBECH CAMBRIDGESHIRE PE14 8ES |
17/04/9817 April 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/04/9817 April 1998 | NEW DIRECTOR APPOINTED |
17/04/9817 April 1998 | NEW SECRETARY APPOINTED |
17/04/9817 April 1998 | DIRECTOR RESIGNED |
07/04/987 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
31/10/9731 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
31/10/9731 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
31/10/9731 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
03/08/973 August 1997 | RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS |
28/04/9728 April 1997 | DIRECTOR'S PARTICULARS CHANGED |
28/04/9728 April 1997 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/11/9615 November 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/10/962 October 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/10/962 October 1996 | REGISTERED OFFICE CHANGED ON 02/10/96 FROM: ST.JAMES LODGE,SMEETH ROAD MARSHLAND ST.JAMES WISBECH CAMBS PE14 8ES |
02/10/962 October 1996 | REGISTERED OFFICE CHANGED ON 02/10/96 |
02/10/962 October 1996 | RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS |
07/08/967 August 1996 | DIRECTOR'S PARTICULARS CHANGED |
29/12/9529 December 1995 | EXEMPTION FROM APPOINTING AUDITORS 15/01/95 |
29/12/9529 December 1995 | RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS |
20/09/9420 September 1994 | RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS |
01/08/941 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
31/05/9431 May 1994 | RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS |
18/10/9318 October 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
13/11/9213 November 1992 | RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS |
13/11/9213 November 1992 | RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS |
24/09/9224 September 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
22/04/9222 April 1992 | AUDITOR'S RESIGNATION |
20/02/9220 February 1992 | ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12 |
27/11/9027 November 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
01/10/901 October 1990 | Memorandum and Articles of Association |
01/10/901 October 1990 | REGISTERED OFFICE CHANGED ON 01/10/90 FROM: 2 BACHES ST LONDON N1 6UB |
01/10/901 October 1990 | ALTER MEM AND ARTS 18/09/90 |
01/10/901 October 1990 | Memorandum and Articles of Association |
01/10/901 October 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/10/901 October 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/10/901 October 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/08/903 August 1990 | ADOPT MEM AND ARTS 17/07/90 |
17/07/9017 July 1990 | 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