About

Registered Number: 04910939
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Office 11, Navigation Business Centre, Mill Gate, Newark, NG24 4TS,

 

Everett Masson & Furby (Thames Valley) Ltd was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for Everett Masson & Furby (Thames Valley) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGHEE, Jill Margaret 01 April 2008 - 1
MCGHEE, Robert John 24 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 October 2019
AD01 - Change of registered office address 02 October 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 26 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 16 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 18 October 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 09 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 05 December 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 14 January 2009
AAMD - Amended Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
287 - Change in situation or address of Registered Office 11 May 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 29 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
CERTNM - Change of name certificate 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
287 - Change in situation or address of Registered Office 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.