EVERSHOLT VH ENTERPRISE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Termination of appointment of Alison Rosemary Lousada as a director on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

06/04/236 April 2023 Appointment of Mrs Susan Diane Ashman as a director on 2023-03-13

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Termination of appointment of Nicola Jane Craddock as a director on 2022-11-28

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-12-31

View Document

27/03/2227 March 2022 Appointment of Mrs Nicola Jane Craddock as a director on 2022-03-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN KENNEDY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNEDY

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MS ANDREA MICHELLE CAWTHORNE

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM C/O MARTIN KENNEDY 4 BROOK END EVERSHOLT MILTON KEYNES MK17 9DT

View Document

21/08/1821 August 2018 Registered office address changed from , C/O Martin Kennedy, 4 Brook End, Eversholt, Milton Keynes, MK17 9DT to Fulibrook House Higher Rads End Eversholt Milton Keynes MK17 9ED on 2018-08-21

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MS ANDREA MICHELLE CAWTHORNE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 11/07/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/03/1627 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR JANINE COMMON

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR JANINE COMMON

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/08/117 August 2011 Registered office address changed from , C/O Martin Kennedy, 13 Tyrells End, Eversholt, Milton Keynes, MK17 9DS, United Kingdom on 2011-08-07

View Document

07/08/117 August 2011 REGISTERED OFFICE CHANGED ON 07/08/2011 FROM C/O MARTIN KENNEDY 13 TYRELLS END EVERSHOLT MILTON KEYNES MK17 9DS UNITED KINGDOM

View Document

07/08/117 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRUCE KENNEDY / 14/02/2011

View Document

07/08/117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BRUCE KENNEDY / 14/02/2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MISS JANINE BEVERLY COMMON

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BLOMFIELD

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Registered office address changed from , 1 Lurke Street, Bedford, Bedfordshire, MK40 3TN on 2010-07-27

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 1 LURKE STREET BEDFORD BEDFORDSHIRE MK40 3TN

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE CARLE BLOMFIELD / 29/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN JOSEPH RICHARDSON / 29/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRUCE KENNEDY / 29/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROSEMARY LOUSADA / 29/06/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/028 September 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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