Advanced company searchLink opens in new window

EVERARDS FARM LIMITED

Company number 12415689

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)
27 Mar 2024 AA Micro company accounts made up to 31 January 2024
23 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
15 Dec 2023 PSC04 Change of details for Mr Robert Jason Williams as a person with significant control on 15 December 2023
15 Dec 2023 AD01 Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 15 December 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
25 Jan 2022 PSC04 Change of details for Mrs Tracy Louise Williams as a person with significant control on 2 March 2021
25 Jan 2022 PSC04 Change of details for Mr Robert Jason Williams as a person with significant control on 2 March 2021
19 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
03 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
02 Mar 2021 CH01 Director's details changed for Mr Robert Jason Williams on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mrs Tracy Louise Williams on 2 March 2021
02 Mar 2021 AD01 Registered office address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mrs Tracy Louise Williams on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mr Robert Jason Williams on 2 March 2021
30 Jan 2020 CH01 Director's details changed for Mrs Tracy Louise Williams on 21 January 2020
28 Jan 2020 PSC04 Change of details for Mrs Tracy Lousie Williams as a person with significant control on 21 January 2020
21 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-21
  • GBP 80
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted