EVERY FM COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
15/02/1515 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
C/O ARKADIA LTD
159 ROCHESTER ROAD
BURHAM
ROCHESTER
KENT
ME1 3SF

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR HOLLY WILSON

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS LINDA TURNER

View Document

21/09/1321 September 2013 APPOINTMENT TERMINATED, SECRETARY HOLLY WILSON

View Document

21/09/1321 September 2013 SECRETARY APPOINTED MS LINDA TURNER

View Document

06/03/136 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

19/02/1219 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/02/1219 February 2012 SAIL ADDRESS CREATED

View Document

19/02/1219 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDEN WILSON / 05/10/2011

View Document

18/11/1118 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 REGISTERED OFFICE CHANGED ON 17/04/2011 FROM
418 ROCHESTER ROAD
BURHAM
ROCHESTER
KENT
ME1 3RH

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY WILSON / 16/02/2010

View Document

18/01/1018 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/04/0816 April 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED DEVELOP YOUR CHILD LIMITED CERTIFICATE ISSUED ON 28/09/06

View Document

28/09/0628 September 2006 CONVERSION TO A CIC

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: G OFFICE CHANGED 07/09/06 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 COMPANY NAME CHANGED REBUS MARKETING LIMITED CERTIFICATE ISSUED ON 18/11/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED REBUS B2B LIMITED CERTIFICATE ISSUED ON 21/03/02

View Document

14/02/0214 February 2002 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