Based in Dinnington, Evenort Ltd was setup in 1982, it's status in the Companies House registry is set to "Active". The current directors of this business are Mckay, Joseph William, Roberts, Darren, Mckay, Deanna.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKAY, Joseph William | N/A | - | 1 |
ROBERTS, Darren | 14 February 2012 | - | 1 |
MCKAY, Deanna | N/A | 06 December 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 08 October 2015 | |
RESOLUTIONS - N/A | 05 October 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 05 October 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AD04 - Change of location of company records to the registered office | 26 March 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AP01 - Appointment of director | 05 April 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
AA - Annual Accounts | 21 August 2007 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 17 April 2004 | |
AA - Annual Accounts | 03 March 2004 | |
395 - Particulars of a mortgage or charge | 07 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2003 | |
363s - Annual Return | 18 March 2003 | |
AA - Annual Accounts | 22 August 2002 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363s - Annual Return | 19 March 2001 | |
RESOLUTIONS - N/A | 16 August 2000 | |
RESOLUTIONS - N/A | 16 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2000 | |
123 - Notice of increase in nominal capital | 16 August 2000 | |
AA - Annual Accounts | 07 August 2000 | |
363s - Annual Return | 09 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 October 1999 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 08 April 1999 | |
395 - Particulars of a mortgage or charge | 11 November 1998 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
AA - Annual Accounts | 20 August 1998 | |
363s - Annual Return | 26 May 1998 | |
AA - Annual Accounts | 22 September 1997 | |
363s - Annual Return | 08 April 1997 | |
AA - Annual Accounts | 12 September 1996 | |
395 - Particulars of a mortgage or charge | 26 April 1996 | |
395 - Particulars of a mortgage or charge | 22 April 1996 | |
363s - Annual Return | 14 April 1996 | |
AA - Annual Accounts | 14 July 1995 | |
363s - Annual Return | 16 May 1995 | |
288 - N/A | 14 December 1994 | |
AA - Annual Accounts | 23 September 1994 | |
363s - Annual Return | 31 March 1994 | |
AA - Annual Accounts | 07 March 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 June 1993 | |
363a - Annual Return | 22 June 1993 | |
AA - Annual Accounts | 16 December 1992 | |
363s - Annual Return | 25 March 1992 | |
AA - Annual Accounts | 15 January 1992 | |
363a - Annual Return | 05 June 1991 | |
AA - Annual Accounts | 07 January 1991 | |
AA - Annual Accounts | 22 March 1990 | |
363 - Annual Return | 22 March 1990 | |
287 - Change in situation or address of Registered Office | 06 March 1990 | |
395 - Particulars of a mortgage or charge | 26 January 1990 | |
123 - Notice of increase in nominal capital | 07 December 1989 | |
AA - Annual Accounts | 14 March 1989 | |
363 - Annual Return | 14 March 1989 | |
395 - Particulars of a mortgage or charge | 22 September 1988 | |
AA - Annual Accounts | 06 June 1988 | |
AA - Annual Accounts | 28 October 1987 | |
363 - Annual Return | 28 October 1987 | |
MISC - Miscellaneous document | 25 May 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 27 September 2007 | Outstanding |
N/A |
Chattels mortgage | 06 November 2003 | Outstanding |
N/A |
Debenture | 10 November 1998 | Outstanding |
N/A |
Legal mortgage | 22 April 1996 | Outstanding |
N/A |
Fixed and floating charge | 18 April 1996 | Outstanding |
N/A |
Legal charge | 12 January 1990 | Fully Satisfied |
N/A |
Debenture | 15 September 1988 | Fully Satisfied |
N/A |