EVERBRITE HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-08-03 with updates |
02/04/252 April 2025 | Appointment of Mrs Sheree Belinda Mccarthy as a director on 2025-04-02 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/09/238 September 2023 | Director's details changed for Donal Justin Francis Christopher Mccarthy on 2023-09-07 |
07/09/237 September 2023 | Director's details changed for Richard George Barlow on 2023-09-07 |
07/09/237 September 2023 | Change of details for Mr Trevor Anthony Lugmayer as a person with significant control on 2023-09-07 |
07/09/237 September 2023 | Director's details changed for Mr Stefan Anthony Lugmayer on 2023-09-07 |
07/09/237 September 2023 | Director's details changed for Mr Trevor Anthony Lugmayer on 2023-09-07 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-03 with updates |
08/08/238 August 2023 | Cessation of Sheree Belinda Mccarthy as a person with significant control on 2023-08-01 |
08/08/238 August 2023 | Cessation of Stefan Anthony Lugmayer as a person with significant control on 2023-08-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Satisfaction of charge 2 in full |
20/09/2220 September 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, SECRETARY VALERIE LUGMAYER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ANTHONY LUGMAYER / 23/12/2015 |
06/01/166 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE PEARL LUGMAYER / 23/12/2015 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY LUGMAYER / 23/12/2015 |
22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
30/10/1430 October 2014 | OTHER BUSINESS 08/10/2014 |
30/10/1430 October 2014 | VARYING SHARE RIGHTS AND NAMES |
29/10/1429 October 2014 | 09/10/14 STATEMENT OF CAPITAL GBP 130 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/1023 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DONAL JUSTIN FRANCIS CHRISTOPHER MCCARTHY / 22/12/2009 |
22/12/0922 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY LUGMAYER / 22/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ANTHONY LUGMAYER / 22/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE BARLOW / 22/12/2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/12/0727 December 2007 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/01/0711 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/01/0610 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0529 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0518 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/12/0323 December 2003 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
23/12/0223 December 2002 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
18/09/0218 September 2002 | REGISTERED OFFICE CHANGED ON 18/09/02 FROM: STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE |
15/05/0215 May 2002 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 1-3 SAINT JAMES CHAMBERS NORTH MALL LONDON N9 0UD |
23/01/0223 January 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
07/08/017 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
19/01/0119 January 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
06/10/006 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
31/01/0031 January 2000 | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
30/09/9930 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/01/9922 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
21/01/9921 January 1999 | RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS |
27/01/9827 January 1998 | RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS |
06/01/986 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
09/01/979 January 1997 | RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS |
13/12/9613 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
18/09/9618 September 1996 | ACC. REF. DATE EXTENDED FROM 31/12/95 TO 31/03/96 |
24/01/9624 January 1996 | RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS |
24/01/9624 January 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/01/956 January 1995 | REGISTERED OFFICE CHANGED ON 06/01/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
06/01/956 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/01/956 January 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/01/956 January 1995 | NEW DIRECTOR APPOINTED |
22/12/9422 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVERBRITE HOME IMPROVEMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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