Advanced company searchLink opens in new window

EVEREST BUILDERS LTD

Company number 06107388

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
05 Jun 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
19 Jul 2022 AA Micro company accounts made up to 28 February 2022
14 Jul 2022 PSC04 Change of details for Mr Phillip David Boden as a person with significant control on 29 June 2022
14 Jul 2022 CH01 Director's details changed for Mr Phillip David Boden on 29 June 2022
23 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
14 Jul 2021 AA Micro company accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
27 Jul 2020 AA Micro company accounts made up to 29 February 2020
09 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
08 Oct 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
14 Feb 2019 CH03 Secretary's details changed for Christine Ann Brown on 6 December 2018
14 Feb 2019 CH01 Director's details changed for Mr Phillip David Boden on 6 December 2018
14 Feb 2019 AD01 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 14 February 2019
14 Feb 2019 PSC04 Change of details for Mr Phillip David Boden as a person with significant control on 6 December 2018
02 Aug 2018 AA Micro company accounts made up to 28 February 2018
23 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
23 Mar 2018 CH03 Secretary's details changed for Christine Ann Brown on 1 February 2018
23 Mar 2018 CH01 Director's details changed for Mr Phillip David Boden on 1 February 2018
04 Aug 2017 AA Micro company accounts made up to 28 February 2017
16 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100