About

Registered Number: 06205456
Date of Incorporation: 05/04/2007 (17 years ago)
Company Status: Active
Registered Address: Das House, Temple Back, Bristol, BS1 6NH,

 

Having been setup in 2007, Everything Legal Ltd has its registered office in Bristol, it's status at Companies House is "Active". We don't currently know the number of employees at Everything Legal Ltd. The companies directors are listed as Brown, Catherine Jane, Case, Brynley, Biermann, Thomas, Swigciski, David Philip, Askew, Hazel Jane, Mortimer, Kathryn Jane, Askew, Bradley Lee, Asplin, Paul John, Caldwell, James Alexander, Cox, Gerald, Doulton, David Peter Michael, Henderson, James Conroy, Jannakos, Thomas Evangelos, Dr, Mclellan, Rebecca Louise, Mortimer, Kathryn Jane, O'conor, Patrick Francis, Rhoder, Mark Travers, Screen, Robert Charles, Timmins, Paul Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIERMANN, Thomas 29 March 2019 - 1
SWIGCISKI, David Philip 01 April 2019 - 1
ASKEW, Bradley Lee 13 April 2007 28 February 2013 1
ASPLIN, Paul John 24 November 2011 08 March 2015 1
CALDWELL, James Alexander 21 August 2007 15 February 2011 1
COX, Gerald 27 July 2017 31 March 2019 1
DOULTON, David Peter Michael 21 August 2007 01 December 2009 1
HENDERSON, James Conroy 21 November 2016 31 March 2019 1
JANNAKOS, Thomas Evangelos, Dr 17 March 2015 30 April 2017 1
MCLELLAN, Rebecca Louise 01 December 2009 24 September 2013 1
MORTIMER, Kathryn Jane 24 November 2011 31 March 2015 1
O'CONOR, Patrick Francis 21 August 2007 01 December 2009 1
RHODER, Mark Travers 17 March 2015 09 November 2016 1
SCREEN, Robert Charles 24 November 2011 23 December 2015 1
TIMMINS, Paul Robert 24 November 2011 16 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Catherine Jane 01 April 2013 - 1
CASE, Brynley 17 March 2020 - 1
ASKEW, Hazel Jane 13 April 2007 12 March 2009 1
MORTIMER, Kathryn Jane 24 November 2011 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 14 July 2020
AP03 - Appointment of secretary 18 March 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 16 April 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AA - Annual Accounts 28 September 2018
MR04 - N/A 22 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 10 February 2017
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 18 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 28 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 14 October 2015
PARENT_ACC - N/A 14 October 2015
GUARANTEE2 - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 22 March 2015
AP01 - Appointment of director 22 March 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 11 August 2014
PARENT_ACC - N/A 11 August 2014
AGREEMENT2 - N/A 11 August 2014
GUARANTEE2 - N/A 11 August 2014
AR01 - Annual Return 14 April 2014
MISC - Miscellaneous document 12 November 2013
AUD - Auditor's letter of resignation 29 October 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 27 September 2013
AD01 - Change of registered office address 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AR01 - Annual Return 05 April 2013
AP03 - Appointment of secretary 05 April 2013
AD04 - Change of location of company records to the registered office 05 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AA01 - Change of accounting reference date 04 April 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA01 - Change of accounting reference date 18 December 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AD01 - Change of registered office address 04 October 2012
AA01 - Change of accounting reference date 05 July 2012
AR01 - Annual Return 03 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2012
AA - Annual Accounts 25 January 2012
AP03 - Appointment of secretary 06 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 07 January 2011
CERTNM - Change of name certificate 07 October 2010
CONNOT - N/A 07 October 2010
TM02 - Termination of appointment of secretary 24 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AP01 - Appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 30 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
287 - Change in situation or address of Registered Office 08 February 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.