EVERGREEN POTS AND SOIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 Termination of appointment of Stanley Frank Parish as a director on 2024-12-31

View Document

10/07/2510 July 2025 Second filing of Confirmation Statement dated 2025-06-21

View Document

10/07/2510 July 2025 Cessation of Stanley Frank Parish as a person with significant control on 2024-12-31

View Document

10/07/2510 July 2025 Change of details for Mr Ben Michael Parish as a person with significant control on 2024-12-31

View Document

01/07/251 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

04/02/254 February 2025 Registration of charge 072898750004, created on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Registration of charge 072898750003, created on 2024-12-04

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM UNIT 2, THE VILLAGE GUARDS AVENUE CATERHAM ON THE HILL SURREY CR3 5XL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MICHAEL PARISH / 22/06/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MICHAEL PARISH

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY FRANK PARISH

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 Annual return

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY FRANK PARISH / 01/05/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MICHAEL PARISH / 01/05/2015

View Document

10/07/1510 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 110010

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/02/123 February 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/10/1112 October 2011 PREVSHO FROM 30/06/2011 TO 28/02/2011

View Document

21/07/1121 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/109 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 110000

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR STANLEY FRANK PARISH

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR BEN MICHAEL PARISH

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

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