About

Registered Number: 04181622
Date of Incorporation: 16/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

 

Established in 2001, Everleigh Farm Shop Ltd are based in Salisbury, Wiltshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 04 October 2012
CH04 - Change of particulars for corporate secretary 28 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 17 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363a - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 28 January 2004
395 - Particulars of a mortgage or charge 15 August 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 15 January 2003
395 - Particulars of a mortgage or charge 08 August 2002
363a - Annual Return 16 April 2002
395 - Particulars of a mortgage or charge 24 April 2001
RESOLUTIONS - N/A 20 April 2001
RESOLUTIONS - N/A 20 April 2001
RESOLUTIONS - N/A 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
CERTNM - Change of name certificate 03 April 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 12 August 2003 Outstanding

N/A

Debenture 02 August 2002 Outstanding

N/A

Debenture 20 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.