Advanced company searchLink opens in new window

M & R EVERATT FARMING LTD

Company number 08150306

Filter by category

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 March 2023
22 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
16 Mar 2023 AA Total exemption full accounts made up to 30 March 2022
24 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
27 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
28 Jul 2021 TM01 Termination of appointment of Robert Everatt as a director on 26 January 2021
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
20 Apr 2020 AD01 Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 1st Floor 39-40 High Street Taunton TA1 3PN on 20 April 2020
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 PSC04 Change of details for Mr Michael Robert Everatt as a person with significant control on 16 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Robert Everatt on 16 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Michael Robert Everatt on 16 December 2019
16 Dec 2019 CH01 Director's details changed for Mrs Mavis Everatt on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 16 December 2019
23 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
19 Jul 2019 CH01 Director's details changed for Mr Robert Everatt on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Michael Robert Everatt on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Mrs Mavis Everatt on 19 July 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
02 May 2018 DISS40 Compulsory strike-off action has been discontinued