Advanced company searchLink opens in new window

EVERETT ROAD LIMITED

Company number 10928098

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)
23 Jan 2024 MR01 Registration of charge 109280980003, created on 19 January 2024
21 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
30 Oct 2023 AD01 Registered office address changed from 8 Newton Road Urmston Manchester M41 5AE England to 8 Newton Road Urmston Manchester M415AE on 30 October 2023
06 Oct 2023 AD01 Registered office address changed from 8 Tinners Way New Polzeath Wadebridge Cornwall PL27 6UH England to 8 Newton Road Urmston Manchester M41 5AE on 6 October 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Aug 2023 CH01 Director's details changed for Mrs Patricia Eileen Berry on 28 February 2023
19 Apr 2023 CH01 Director's details changed for Mr John Michael Berry on 31 March 2023
07 Mar 2023 PSC01 Notification of Patricia Eileen Berry as a person with significant control on 28 February 2023
07 Mar 2023 PSC07 Cessation of Matthew James Williams as a person with significant control on 28 February 2023
07 Mar 2023 PSC01 Notification of John Michael Berry as a person with significant control on 28 February 2023
07 Mar 2023 AP01 Appointment of Mrs Patricia Eileen Berry as a director on 28 February 2023
07 Mar 2023 TM01 Termination of appointment of Matthew James Williams as a director on 28 February 2023
07 Mar 2023 AP01 Appointment of Mr John Michael Berry as a director on 28 February 2023
03 Mar 2023 MR01 Registration of charge 109280980002, created on 28 February 2023
01 Mar 2023 MR01 Registration of charge 109280980001, created on 28 February 2023
02 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 22/01/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2022 MA Memorandum and Articles of Association
09 Sep 2022 SH02 Sub-division of shares on 22 January 2018
22 Apr 2022 AD01 Registered office address changed from 8 8 Tinners Way New Polzeath Wadebridge Cornwall PL27 6UH England to 8 Tinners Way New Polzeath Wadebridge Cornwall PL27 6UH on 22 April 2022
02 Mar 2022 AD01 Registered office address changed from 4 Northen Grove Manchester M20 2WL United Kingdom to 8 8 Tinners Way New Polzeath Wadebridge Cornwall PL27 6UH on 2 March 2022
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates