About

Registered Number: 05121314
Date of Incorporation: 06/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 31 Burghley Road, Bristol, BS6 5BL,

 

Based in Bristol, Evercreech Executives Ltd was founded on 06 May 2004, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Kevin 10 September 2007 30 April 2008 1
GILL, Louise 06 May 2004 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Nicole Aileen 31 October 2014 - 1
BUCHAN, Emma Catherine 23 June 2005 31 October 2014 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 14 February 2019
AD01 - Change of registered office address 25 January 2019
CS01 - N/A 06 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 23 February 2015
CERTNM - Change of name certificate 22 December 2014
AP03 - Appointment of secretary 27 November 2014
AP01 - Appointment of director 27 November 2014
AD01 - Change of registered office address 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 13 February 2013
CH03 - Change of particulars for secretary 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 27 December 2007
CERTNM - Change of name certificate 25 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.