EVERMERE LIMITED

02356023
HILMORE HOUSE GAIN LANE BRADFORD WEST YORKSHIRE BD3 7DL

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2024 accounts Annual Accounts 3 Buy now
02 Aug 2023 accounts Annual Accounts 3 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 officers Change of particulars for director (Miss Joanna Louise Goff) 2 Buy now
02 Aug 2022 accounts Annual Accounts 3 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 officers Appointment of director (Miss Joanna Louise Goff) 2 Buy now
06 May 2022 officers Termination of appointment of director (Michael Gleeson) 1 Buy now
20 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
31 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 2 Buy now
28 Aug 2020 officers Change of particulars for director (Mr Michael Gleeson) 2 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 officers Termination of appointment of director (Joanna Louise Goff) 1 Buy now
03 Feb 2020 officers Appointment of director (Mr Michael Gleeson) 2 Buy now
30 Oct 2019 accounts Annual Accounts 2 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 officers Appointment of director (Miss Joanna Louise Goff) 2 Buy now
16 Jan 2019 officers Termination of appointment of director (Trevor John Strain) 1 Buy now
02 Nov 2018 accounts Annual Accounts 2 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2018 officers Change of particulars for director (Mr Trevor John Strain) 2 Buy now
13 Feb 2018 resolution Resolution 27 Buy now
01 Dec 2017 officers Change of particulars for director (Mr Trevor John Strain) 2 Buy now
03 Nov 2017 accounts Annual Accounts 2 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2017 officers Appointment of director (Mr Jonathan James Burke) 2 Buy now
01 Mar 2017 officers Appointment of secretary (Jonathan James Burke) 2 Buy now
01 Mar 2017 officers Termination of appointment of director (Mark Rowan Amsden) 1 Buy now
01 Mar 2017 officers Termination of appointment of secretary (Mark Rowan Amsden) 1 Buy now
04 Nov 2016 accounts Annual Accounts 2 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Nov 2015 accounts Annual Accounts 2 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 2 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
10 Oct 2013 accounts Annual Accounts 2 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
14 Aug 2013 officers Change of particulars for director (Mr Trevor Strain) 2 Buy now
21 Feb 2013 officers Appointment of director (Mr Mark Rowan Amsden) 2 Buy now
21 Feb 2013 officers Appointment of secretary (Mr Mark Rowan Amsden) 1 Buy now
24 Jan 2013 officers Appointment of director (Mr Trevor Strain) 2 Buy now
24 Jan 2013 officers Termination of appointment of director (Gregory Mcmahon) 1 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Gregory Mcmahon) 1 Buy now
10 Oct 2012 accounts Annual Accounts 6 Buy now
08 Aug 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
17 Aug 2011 annual-return Annual Return 3 Buy now
25 Oct 2010 accounts Annual Accounts 6 Buy now
17 Aug 2010 annual-return Annual Return 3 Buy now
21 Jul 2010 officers Appointment of director (Mr Gregory Mcmahon) 2 Buy now
21 Jul 2010 officers Termination of appointment of director (Wm Morrison Supermarkets Plc) 1 Buy now
21 Jul 2010 officers Termination of appointment of director (Safeway Ltd) 1 Buy now
24 Nov 2009 accounts Annual Accounts 9 Buy now
15 Oct 2009 officers Change of particulars for secretary (Mr Gregory Joseph Mcmahon) 1 Buy now
17 Aug 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
17 Mar 2009 officers Secretary appointed mr gregory joseph mcmahon 1 Buy now
17 Mar 2009 officers Appointment terminated secretary jonathan burke 1 Buy now
30 Jul 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
18 Jul 2008 accounts Annual Accounts 8 Buy now
13 Aug 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
04 Jul 2007 accounts Annual Accounts 8 Buy now
07 Aug 2006 annual-return Return made up to 23/07/06; full list of members 7 Buy now
02 Aug 2006 accounts Annual Accounts 8 Buy now
09 May 2006 address Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX 1 Buy now
09 May 2006 officers Director's particulars changed 1 Buy now
09 May 2006 officers Director's particulars changed 1 Buy now
20 Sep 2005 accounts Annual Accounts 11 Buy now
25 Aug 2005 annual-return Return made up to 23/07/05; full list of members 7 Buy now
18 Feb 2005 accounts Accounting reference date shortened from 07/03/05 to 31/01/05 1 Buy now
21 Dec 2004 accounts Annual Accounts 13 Buy now
29 Jul 2004 annual-return Return made up to 23/07/04; no change of members 5 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
01 Apr 2004 officers New director appointed 2 Buy now
01 Apr 2004 officers New secretary appointed 2 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
30 Mar 2004 address Registered office changed on 30/03/04 from: 6 millington road hayes UB3 4AY 1 Buy now
30 Mar 2004 accounts Accounting reference date shortened from 31/03/04 to 07/03/04 1 Buy now
30 Mar 2004 officers Secretary resigned 1 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
25 Nov 2003 officers Director's particulars changed 1 Buy now
22 Oct 2003 officers Director's particulars changed 1 Buy now
01 Oct 2003 accounts Annual Accounts 13 Buy now
13 Aug 2003 officers Director's particulars changed 1 Buy now
05 Aug 2003 annual-return Return made up to 23/07/03; no change of members 5 Buy now
31 Oct 2002 officers New secretary appointed 2 Buy now
31 Oct 2002 officers Secretary resigned 1 Buy now
31 Oct 2002 officers Director resigned 1 Buy now
16 Oct 2002 accounts Annual Accounts 13 Buy now
12 Aug 2002 annual-return Return made up to 23/07/02; full list of members 6 Buy now
23 Apr 2002 annual-return Return made up to 28/03/02; full list of members 6 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
28 Feb 2002 officers New director appointed 2 Buy now
28 Feb 2002 officers Director resigned 1 Buy now
28 Dec 2001 address Registered office changed on 28/12/01 from: p o box 8 6 millington road hayes middlesex UB3 4AY 1 Buy now
08 Nov 2001 address Registered office changed on 08/11/01 from: lansdowne house berkeley square london W1J 6HQ 1 Buy now