EVERSHINE GLAZING & CONSERVATORIES LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Micro company accounts made up to 2024-07-31 |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
27/08/2427 August 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-07-31 |
26/04/2326 April 2023 | Previous accounting period shortened from 2022-07-29 to 2022-07-28 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Previous accounting period shortened from 2021-07-31 to 2021-07-30 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-07-31 |
22/09/2022 September 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/06/2022 June 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
25/03/2025 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
20/02/2020 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SURINDER TOOR |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, SECRETARY SURINDER TOOR |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KULWANT SINGH TOOR / 17/02/2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
11/11/1711 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/01/1624 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
26/07/1526 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/03/152 March 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/12/1320 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/12/1221 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/01/1224 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/12/1014 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SATNAM TOOR |
15/12/0915 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SURINDER SINGH TOOR / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KULWANT SINGH TOOR / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SATNAM SINGH TOOR / 14/12/2009 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
31/12/0831 December 2008 | 30/06/08 TOTAL EXEMPTION FULL |
15/12/0815 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM C/O AUDITAX ACCOUNTANTS 99 VICTORIA AVENUE HILLINGDON MIDDLESEX UB10 9AJ |
19/03/0819 March 2008 | 30/06/07 TOTAL EXEMPTION FULL |
09/11/079 November 2007 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS |
13/10/0713 October 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/04/0726 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0728 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
20/01/0520 January 2005 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04 |
23/12/0423 December 2004 | NEW DIRECTOR APPOINTED |
23/12/0423 December 2004 | NEW DIRECTOR APPOINTED |
22/12/0422 December 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/09/0423 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
11/05/0411 May 2004 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 48 LOWER BOSTON ROAD HANWELL LONDON W7 |
27/04/0427 April 2004 | STRIKE-OFF ACTION DISCONTINUED |
27/04/0427 April 2004 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
20/04/0420 April 2004 | FIRST GAZETTE |
23/07/0323 July 2003 | DIRECTOR RESIGNED |
23/07/0323 July 2003 | SECRETARY RESIGNED |
22/10/0222 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVERSHINE GLAZING & CONSERVATORIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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