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)
02 Oct 2010 AA Full accounts made up to 28 February 2010
20 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mr David Terry Seymour on 21 February 2010
20 Apr 2010 CH03 Secretary's details changed for Gillian Margaret Mercer on 21 February 2010
03 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 7
16 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 6
07 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Jul 2009 AA Full accounts made up to 28 February 2009
29 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2009 363a Return made up to 21/02/09; full list of members
05 Dec 2008 395 Particulars of a mortgage or charge / charge no: 5
07 Aug 2008 AA Full accounts made up to 29 February 2008
30 May 2008 287 Registered office changed on 30/05/2008 from new chartford house centurion way cleckheaton west yorkshire BD19 3QB
10 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2008 363s Return made up to 24/01/08; change of members
26 Nov 2007 288b Director resigned
15 Sep 2007 AA Full accounts made up to 28 February 2007
03 Aug 2007 169 £ ic 30300/20851 10/07/07 £ sr 9449@1=9449
03 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Aug 2007 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
03 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association