About

Registered Number: 04610734
Date of Incorporation: 06/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 166 Broadlands Road, Ground Floor, Southampton, Hampshire, SO17 3AS

 

Founded in 2002, Everitt Builders Ltd have registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Active". Everitt, Pat John, Everitt, Ivor John are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERITT, Ivor John 07 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EVERITT, Pat John 07 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 February 2015
AD01 - Change of registered office address 16 February 2015
AA - Annual Accounts 11 November 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AR01 - Annual Return 14 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 05 November 2012
AD01 - Change of registered office address 30 March 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
DISS40 - Notice of striking-off action discontinued 30 January 2009
363a - Annual Return 29 January 2009
363a - Annual Return 29 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 21 November 2007
287 - Change in situation or address of Registered Office 13 March 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 02 December 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 22 December 2003
225 - Change of Accounting Reference Date 29 October 2003
287 - Change in situation or address of Registered Office 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.