Advanced company searchLink opens in new window

EVERLONG FASTENERS LTD

Company number 06827072

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)
16 Apr 2015 AD01 Registered office address changed from 9 Argyle Terrace Bath BA2 3DB England to 1St Floor the Pithay All Saints Street Bristol BS1 2LZ on 16 April 2015
24 Mar 2015 AP01 Appointment of Mr Grant John Robson as a director on 24 March 2015
24 Mar 2015 AD01 Registered office address changed from 1St Floor, the Pithay All Saints Street Bristol BS1 2LZ England to 9 Argyle Terrace Bath BA2 3DB on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Iain Graham Forster as a director on 24 March 2015
20 Mar 2015 AP01 Appointment of Mr Iain Graham Forster as a director on 1 October 2009
20 Mar 2015 AD01 Registered office address changed from Bridewell Space 7 Nelson Street Bristol BS1 2LA to 1St Floor, the Pithay All Saints Street Bristol BS1 2LZ on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Grant Robson as a director on 14 March 2015
04 Mar 2015 AP01 Appointment of Mr Grant Robson as a director on 6 January 2015
04 Mar 2015 TM01 Termination of appointment of Iain Graham Forster as a director on 6 January 2015
29 Oct 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
29 Oct 2014 CH01 Director's details changed for Mr Iain Graham Forster on 29 October 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
23 Jan 2013 AD01 Registered office address changed from 2 Darlington Street Bath BA2 4EA United Kingdom on 23 January 2013
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 AD01 Registered office address changed from 6 Bruce Grove London N17 6RA United Kingdom on 7 December 2012
07 Dec 2012 TM02 Termination of appointment of Manisha Mistry as a secretary
07 Dec 2012 TM01 Termination of appointment of Sharon Nandra as a director
07 Dec 2012 TM01 Termination of appointment of Manisha Mistry as a director
07 Dec 2012 TM01 Termination of appointment of Anoupvir Nandra as a director
07 Dec 2012 TM01 Termination of appointment of Binoy Mistry as a director
20 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
19 Jun 2012 AD02 Register inspection address has been changed from 4 Fairhaven Cottages Northend Batheaston Bath BA1 8ES United Kingdom
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011