About

Registered Number: 04660103
Date of Incorporation: 10/02/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: St George's House Bolton Road, Westhoughton, Bolton, BL5 3DG,

 

Eventura Ltd was registered on 10 February 2003 and has its registered office in Bolton, it's status at Companies House is "Active". This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRBECK, Paul 28 August 2014 - 1
JONES, Amy Louise 30 July 2019 - 1
GIBSON, Scott Daniel 28 August 2014 02 September 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Amy Louise 22 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 10 February 2020
CH01 - Change of particulars for director 05 February 2020
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 15 December 2017
AP03 - Appointment of secretary 22 March 2017
CH01 - Change of particulars for director 13 February 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 29 September 2016
AD01 - Change of registered office address 28 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 10 February 2015
MR01 - N/A 30 January 2015
AA - Annual Accounts 26 December 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
MR01 - N/A 21 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 30 December 2011
CH01 - Change of particulars for director 29 November 2011
TM02 - Termination of appointment of secretary 29 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 06 April 2004
CERTNM - Change of name certificate 21 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
225 - Change of Accounting Reference Date 10 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

A registered charge 19 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.