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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2015 | Outstanding |
N/A |
A registered charge | 19 May 2014 | Outstanding |
N/A |