EVRITE SOFTWARE LIMITED

05503074
ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2024 officers Change of particulars for director (Collin Jeremy Black) 2 Buy now
10 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2023 accounts Annual Accounts 10 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 10 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2022 accounts Annual Accounts 10 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2021 accounts Annual Accounts 10 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Annual Accounts 11 Buy now
06 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 7 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 8 Buy now
04 Oct 2017 officers Appointment of secretary (Mr Collin Jeremy Black) 2 Buy now
04 Oct 2017 officers Termination of appointment of secretary (Judith Ann Black) 1 Buy now
04 Oct 2017 officers Termination of appointment of director (Malcolm William Black) 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 accounts Annual Accounts 5 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 accounts Annual Accounts 7 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
23 Apr 2015 accounts Annual Accounts 5 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 accounts Annual Accounts 7 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
26 Apr 2013 accounts Annual Accounts 7 Buy now
26 Mar 2013 capital Return of Allotment of shares 3 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
10 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
18 Mar 2011 accounts Annual Accounts 6 Buy now
20 Jul 2010 accounts Annual Accounts 6 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
13 Jul 2010 officers Change of particulars for director (Collin Jeremy Black) 2 Buy now
07 Jul 2010 officers Appointment of secretary (Mrs Judith Ann Black) 1 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2010 officers Termination of appointment of secretary (Emma Stokes) 1 Buy now
07 Jul 2010 officers Termination of appointment of director (Stephen Black) 1 Buy now
29 Jul 2009 annual-return Return made up to 08/07/09; full list of members 4 Buy now
23 Jul 2009 accounts Annual Accounts 1 Buy now
09 Jul 2008 annual-return Return made up to 08/07/08; full list of members 4 Buy now
25 Feb 2008 accounts Annual Accounts 1 Buy now
19 Jul 2007 annual-return Return made up to 08/07/07; full list of members 3 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
20 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2007 accounts Annual Accounts 1 Buy now
21 Jul 2006 annual-return Return made up to 08/07/06; full list of members 8 Buy now
28 Oct 2005 officers New director appointed 1 Buy now
28 Oct 2005 officers New secretary appointed 1 Buy now
28 Oct 2005 officers New director appointed 1 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
14 Oct 2005 officers New director appointed 1 Buy now
14 Oct 2005 capital Ad 05/10/05--------- £ si 5@1=5 £ ic 1/6 2 Buy now
13 Oct 2005 officers Director resigned 1 Buy now
13 Oct 2005 officers Secretary resigned 1 Buy now
08 Jul 2005 incorporation Incorporation Company 22 Buy now