Evercreech
Somerset
BA4 6JY
Director Name | Mr Edward William Calvert |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greendale Prestleigh Road Evercreech Somerset BA4 6JY |
Director Name | Mr Justin Alexander Spice Brooking |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Clifton Terrace Winchester SO22 5BJ |
Registered Address | 75 Westcroft Gardens Morden SM4 4DJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
22 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 November 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
21 November 2023 | Registered office address changed from Greendale Prestleigh Road Evercreech Somerset BA4 6JY England to 75 Westcroft Gardens Morden SM4 4DJ on 21 November 2023 (1 page) |
21 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
2 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
5 November 2021 | Change of details for Mr Edward William Calvert as a person with significant control on 6 April 2016 (2 pages) |
4 November 2021 | Notification of James Waddington as a person with significant control on 6 April 2016 (2 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with updates (5 pages) |
25 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
22 February 2021 | Amended total exemption full accounts made up to 31 October 2019 (10 pages) |
14 January 2021 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
4 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
4 November 2019 | Registered office address changed from South Holme, South Mill Lane Bridport DT6 3PL England to Greendale Prestleigh Road Evercreech Somerset BA4 6JY on 4 November 2019 (1 page) |
1 November 2019 | Confirmation statement made on 29 October 2019 with updates (3 pages) |
1 November 2019 | Director's details changed for Mr James Philip Waddington on 1 November 2019 (2 pages) |
1 November 2019 | Director's details changed for Mr Edward William Calvert on 1 November 2019 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
16 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
12 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
12 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
26 September 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 19 March 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 19 March 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
15 September 2017 | Director's details changed for Mr Edward William Calvert on 15 September 2017 (2 pages) |
15 September 2017 | Change of details for Mr Edward Calvert as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Edward William Calvert on 15 September 2017 (2 pages) |
15 September 2017 | Change of details for Mr Edward Calvert as a person with significant control on 15 September 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
29 October 2016 | Confirmation statement made on 29 October 2016 with no updates (3 pages) |
29 October 2016 | Confirmation statement made on 29 October 2016 with no updates (3 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 March 2016 | Appointment of Mr James Philip Waddington as a director on 1 March 2016 (2 pages) |
19 March 2016 | Appointment of Mr Edward William Calvert as a director on 1 March 2016 (2 pages) |
19 March 2016 | Appointment of Mr James Philip Waddington as a director on 1 March 2016 (2 pages) |
19 March 2016 | Termination of appointment of Justin Alexander Spice Brooking as a director on 1 March 2016 (1 page) |
19 March 2016 | Appointment of Mr Edward William Calvert as a director on 1 March 2016 (2 pages) |
19 March 2016 | Termination of appointment of Justin Alexander Spice Brooking as a director on 1 March 2016 (1 page) |
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|