G T EVERALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Notification of George Knighton as a person with significant control on 2025-02-28

View Document

17/03/2517 March 2025 Change of details for Mr George Timothy Leaning as a person with significant control on 2025-02-28

View Document

17/03/2517 March 2025 Notification of Neville John Leaning as a person with significant control on 2025-02-28

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

10/03/2510 March 2025 Particulars of variation of rights attached to shares

View Document

10/03/2510 March 2025 Change of share class name or designation

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Registered office address changed from Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU England to 23 st Marks Rd Widcombe Bath BA2 4PA on 2023-09-04

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/01/227 January 2022 Director's details changed for Mr George Timothy Leaning on 2022-01-07

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Appointment of Mr Neville John Leaning as a director on 2021-12-15

View Document

12/11/2112 November 2021 Certificate of change of name

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

11/07/1811 July 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM THE COUNTING HOUSE CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP UNITED KINGDOM

View Document

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

View Accounts

14/03/1814 March 2018 PREVEXT FROM 30/06/2017 TO 31/10/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 PREVSHO FROM 31/10/2017 TO 30/06/2017

View Document

18/07/1718 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

12/01/1612 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 31/10/13 STATEMENT OF CAPITAL GBP 102

View Document

20/01/1420 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

25/01/1225 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM CRANBROOK HOUSE 287/291 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JQ UNITED KINGDOM

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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