G T EVERALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Notification of George Knighton as a person with significant control on 2025-02-28 |
17/03/2517 March 2025 | Change of details for Mr George Timothy Leaning as a person with significant control on 2025-02-28 |
17/03/2517 March 2025 | Notification of Neville John Leaning as a person with significant control on 2025-02-28 |
12/03/2512 March 2025 | Resolutions |
12/03/2512 March 2025 | Memorandum and Articles of Association |
10/03/2510 March 2025 | Statement of capital following an allotment of shares on 2025-02-28 |
10/03/2510 March 2025 | Particulars of variation of rights attached to shares |
10/03/2510 March 2025 | Change of share class name or designation |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
07/10/227 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Director's details changed for Mr George Timothy Leaning on 2022-01-07 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Appointment of Mr Neville John Leaning as a director on 2021-12-15 |
12/11/2112 November 2021 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
11/07/1811 July 2018 | PREVSHO FROM 31/10/2018 TO 31/03/2018 |
11/07/1811 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
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 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | PREVEXT FROM 30/06/2017 TO 31/10/2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | PREVSHO FROM 31/10/2017 TO 30/06/2017 |
18/07/1718 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
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 |
12/01/1612 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/01/155 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
20/01/1420 January 2014 | 31/10/13 STATEMENT OF CAPITAL GBP 102 |
20/01/1420 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
29/07/1329 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
17/01/1317 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
30/07/1230 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
13/03/1213 March 2012 | PREVSHO FROM 31/12/2011 TO 31/10/2011 |
25/01/1225 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
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 |
21/12/1021 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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