Advanced company searchLink opens in new window

EVERBUILD BUILDING PRODUCTS LIMITED

Company number 02890352

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)
04 Oct 2015 AA Full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,851
17 Nov 2014 TM01 Termination of appointment of Jean Marie Paul De Martres as a director on 15 October 2014
04 Nov 2014 AP01 Appointment of Daniel Emil Lang as a director on 15 October 2014
17 Oct 2014 MR04 Satisfaction of charge 7 in full
17 Oct 2014 MR04 Satisfaction of charge 6 in full
07 Oct 2014 AA Full accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,851
24 Mar 2014 AD02 Register inspection address has been changed
29 Aug 2013 MISC Section 519
09 Jul 2013 AP01 Appointment of Jean De Martres as a director
09 Jul 2013 AP01 Appointment of Paul Schuler as a director
26 Jun 2013 TM02 Termination of appointment of Gillian Mercer as a secretary
26 Jun 2013 TM01 Termination of appointment of David Seymour as a director
26 Jun 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
26 Jun 2013 AD01 Registered office address changed from Site 41 Knowsthorpe Way Cross Green Industrial Estate Leeds West Yorkshire LS9 0SW on 26 June 2013
26 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General company business 14/06/2013
04 Jun 2013 AA Full accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 29 February 2012
04 May 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
07 Sep 2011 AA Full accounts made up to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
25 Feb 2011 CH01 Director's details changed for Mr David Terry Seymour on 21 February 2011