M F EVERITT ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewCessation of Linda Ermanna Everitt as a person with significant control on 2025-05-08

View Document

02/09/252 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/05/2513 May 2025 Second filing for the appointment of Mrs Charlotte Louise Budgen as a director

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Change of details for Carolyn Linda Everitt as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Secretary's details changed for Charlotte Louise Budgen on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Linda Ermanna Everitt as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Carolyn Linda Everitt on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Charlotte Louise Budgen as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Charlotte Louise Budgen on 2021-12-14

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/09/201 September 2020 DIRECTOR APPOINTED CAROLYN LINDA EVERITT

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA EVERITT

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / CAROLYN LINDA EVERITT / 19/08/2020

View Document

01/09/201 September 2020 Appointment of Charlotte Louise Budgen as a director on 2020-08-19

View Document

01/09/201 September 2020 DIRECTOR APPOINTED CHARLOTTE LOUISE BUDGEN

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE BUGDEN / 23/07/2013

View Document

11/06/1311 June 2013 14/05/13 STATEMENT OF CAPITAL GBP 3

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 06/06/12 NO CHANGES

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MELVYN EVERITT

View Document

05/05/115 May 2011 DIRECTOR APPOINTED LINDA ERMANNA EVERITT

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE EVERITT / 26/06/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/06/09; NO CHANGE OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/12/082 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/08/0718 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 2 MERCERS ROAD CHAPEL POND HILL BURY ST. EDMUNDS IP32 7HT

View Document

10/08/0610 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 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