EVERYCARE (IOW & SOLENT) LTD

06759999
EXCHANGE HOUSE ST. CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ

Documents

Documents
Date Category Description Pages
26 Sep 2024 officers Termination of appointment of director (Jennifer Anne Holford) 1 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2022 accounts Annual Accounts 10 Buy now
22 Nov 2021 accounts Annual Accounts 10 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2020 accounts Annual Accounts 9 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2019 accounts Annual Accounts 9 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2018 accounts Annual Accounts 9 Buy now
25 Apr 2018 capital Notice of cancellation of shares 4 Buy now
25 Apr 2018 capital Return of purchase of own shares 3 Buy now
05 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2018 officers Change of particulars for director (Mr David Stephen Bean) 2 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2016 accounts Annual Accounts 9 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Dec 2015 accounts Annual Accounts 9 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
07 Nov 2013 annual-return Annual Return 3 Buy now
07 Nov 2013 officers Change of particulars for director (Miss Jennifer Anne Holford) 2 Buy now
07 Nov 2013 officers Change of particulars for director (Mr David Stephen Bean) 2 Buy now
23 Jan 2013 mortgage Particulars of a mortgage or charge 6 Buy now
11 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
06 Jan 2013 accounts Annual Accounts 7 Buy now
30 Nov 2012 annual-return Annual Return 4 Buy now
10 Oct 2012 mortgage Particulars of a mortgage or charge 9 Buy now
04 Nov 2011 accounts Annual Accounts 4 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
25 Aug 2010 accounts Annual Accounts 4 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
27 Nov 2009 officers Change of particulars for director (Mr David Bean) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Mrs Jennifer Anne Holford) 2 Buy now
21 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from 2 new road brading sandown isle of wight PO36 0DT united kingdom 1 Buy now
02 Jun 2009 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
02 Jun 2009 capital Ad 27/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
02 Jun 2009 officers Director appointed mrs jennifer anne holford 1 Buy now
02 Jun 2009 officers Director appointed mr david bean 1 Buy now
02 Jun 2009 officers Appointment terminated director paul garbett 1 Buy now
02 Jun 2009 officers Appointment terminated secretary garbetts nominees LTD 1 Buy now
27 Nov 2008 incorporation Incorporation Company 12 Buy now