About

Registered Number: 04774381
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Hawthorne Cottage Church Street, Carbrooke, Thetford, Norfolk, IP25 6SW

 

Everett & Son Builders Ltd was founded on 22 May 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 5 directors listed as Everett, Tracey, Everett, Tracey, Everett, Tony Mark Edward, Everett, Edward William, Everett, Joan for Everett & Son Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERETT, Tracey 29 December 2010 - 1
EVERETT, Edward William 17 June 2003 29 December 2010 1
EVERETT, Joan 31 August 2003 29 December 2010 1
Secretary Name Appointed Resigned Total Appointments
EVERETT, Tracey 31 August 2003 - 1
EVERETT, Tony Mark Edward 17 June 2003 31 August 2003 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 21 April 2020
AA - Annual Accounts 15 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 14 July 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 16 July 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 04 July 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 25 May 2013
AA - Annual Accounts 26 August 2012
AR01 - Annual Return 05 July 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 11 June 2011
AP01 - Appointment of director 30 December 2010
TM01 - Termination of appointment of director 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
AD01 - Change of registered office address 28 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 03 June 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 02 June 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
225 - Change of Accounting Reference Date 01 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
AA - Annual Accounts 15 December 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363s - Annual Return 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.