EVERTON DEVELOPMENT TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Termination of appointment of Thomas Boynton as a director on 2022-11-25

View Document

25/11/2225 November 2022 Cessation of Tomas Boynton as a person with significant control on 2022-11-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

22/07/2122 July 2021 Director's details changed for Mr Paul Morgan on 2021-07-14

View Document

22/07/2122 July 2021 Change of details for Mr Tomas Boynton as a person with significant control on 2021-07-14

View Document

22/07/2122 July 2021 Director's details changed for Mr Thomas Boynton on 2021-07-22

View Document

15/07/2115 July 2021 Change of details for Mr Paul Morgan as a person with significant control on 2021-07-15

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR MIRIAM VAN-VLIET

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 02/04/16 NO MEMBER LIST

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN COX / 01/11/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUIGAN

View Document

20/05/1520 May 2015 02/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 02/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 02/04/13 NO MEMBER LIST

View Document

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

View Accounts

29/01/1329 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR THOMAS BOYNTON

View Document

03/07/123 July 2012 02/04/12 NO MEMBER LIST

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH WIGNALL

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR JOHN PATRICK MCGUIGAN

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR STANLEY MCGUFFIE

View Document

23/01/1223 January 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2011

View Document

29/06/1129 June 2011 02/04/11 NO MEMBER LIST

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2010

View Document

21/07/1021 July 2010 02/04/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WIGNALL / 02/04/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COLFAR

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALVORSEN

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM VAN-VLIET / 02/04/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID COLFAR / 02/04/2010

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2009

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

02/04/092 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLFAR / 20/03/2008

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 02/04/08

View Document

19/03/0919 March 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

21/12/0821 December 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2005

View Document

21/08/0821 August 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 ANNUAL REPORT FOR FORM 1.3

View Document

10/01/0810 January 2008 22/11/07 ABSTRACTS AND PAYMENTS

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

30/11/0630 November 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

11/07/0611 July 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0522 July 2005 ANNUAL RETURN MADE UP TO 25/04/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 25/04/04

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 ANNUAL RETURN MADE UP TO 02/04/03

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/04/0212 April 2002 ANNUAL RETURN MADE UP TO 02/04/02

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0126 June 2001 ANNUAL RETURN MADE UP TO 02/04/01

View Document

14/05/0114 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 AUDITOR'S RESIGNATION

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/0011 May 2000 ANNUAL RETURN MADE UP TO 02/04/00

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 ANNUAL RETURN MADE UP TO 02/04/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 ANNUAL RETURN MADE UP TO 02/04/98

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 ANNUAL RETURN MADE UP TO 02/04/97

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 ANNUAL RETURN MADE UP TO 02/04/96

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 ANNUAL RETURN MADE UP TO 02/04/95

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 ALTER MEM AND ARTS 31/05/94

View Document

18/01/9518 January 1995 COMPANY NAME CHANGED WEST EVERTON COMMUNITY ECONOMIC DEVELOPMENT TRUST LIMITED CERTIFICATE ISSUED ON 19/01/95

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 ALTER MEM AND ARTS 31/05/94

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

07/12/947 December 1994 ALTER MEM AND ARTS 31/05/94

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 ALTER MEM AND ARTS 31/05/94

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 ANNUAL RETURN MADE UP TO 02/04/94

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/02/9410 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: 43 NETHERFIELD ROAD LIVERPOOL MERSEYSIDE L5 4LS

View Document

04/06/934 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 ANNUAL RETURN MADE UP TO 02/04/93

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 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