GEVERS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

06/01/256 January 2025 Registered office address changed from C/O Arundel Business Associates Ltd 58 Torton Hill Road Arundel BN18 9HH England to C/O Benford Accountancy Ltd Hickstead Works London Road Hickstead West Sussex RH17 5LZ on 2025-01-06

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

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

View Document

20/08/2320 August 2023 Accounts for a dormant company made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Cessation of Hildegard Gevers as a person with significant control on 2022-12-31

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from 82 High Street Bridge Canterbury CT4 5LA England to C/O Arundel Business Associates Ltd 58 Torton Hill Road Arundel BN18 9HH on 2022-02-14

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

11/07/1611 July 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/06/152 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/07/1422 July 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

09/10/139 October 2013 SECRETARY APPOINTED GODFRIED GEVERS

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY HILDEGARD GEVERS

View Document

08/10/138 October 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/06/1220 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU ENGLAND

View Document

22/06/1122 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFRIED GEVERS / 17/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM WESTBARN YEW TREE FARM SHORT STREET CHILLENDEN KENT CT3 1PR UNITED KINGDOM

View Document

17/04/0817 April 2008 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