EVERYBODY SMILES (UK) LTD - WORCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-02-01 View Report
Accounts. Accounts type dormant. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type dormant. 2021-12-23 View Report
Officers. Change date: 2021-10-01. Officer name: Mr Christopher Richard Turberville-Tully. 2021-10-14 View Report
Officers. Change date: 2021-10-01. Officer name: Mrs Emily Rose Turberville-Tully. 2021-10-14 View Report
Address. Change date: 2021-02-11. Old address: 1 Spa Meadow Close Greenham Thatcham RG19 8st England. New address: 27 Barbourne Road Worcester WR1 1RU. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Accounts. Accounts type dormant. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-01-28 View Report
Accounts. Accounts type dormant. 2019-12-13 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Accounts. Accounts type dormant. 2018-12-04 View Report
Address. New address: 1 Spa Meadow Close Greenham Thatcham RG19 8st. Change date: 2018-07-30. Old address: C/O Inspiration Inc Elizabeth House, 13-19 London Road Newbury Berkshire RG14 1JL. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-03-22 View Report
Accounts. Accounts type dormant. 2017-12-30 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Accounts. Accounts type dormant. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type dormant. 2015-12-23 View Report
Address. Change date: 2015-05-22. New address: C/O Inspiration Inc Elizabeth House, 13-19 London Road Newbury Berkshire RG14 1JL. Old address: C/O Inspiration Inc Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Accounts. Accounts type dormant. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Accounts. Accounts type dormant. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Address. Old address: C/O Inspiration Inc Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE England. Change date: 2013-04-09. 2013-04-09 View Report
Officers. Officer name: Mrs Emily Rose Turberville-Tully. 2013-04-09 View Report
Officers. Officer name: Christopher Turberville-Tully. 2013-04-09 View Report
Address. Old address: 39 George Road Edgbaston Birmingham West Midlands B15 1PL United Kingdom. Change date: 2013-04-09. 2013-04-09 View Report
Officers. Officer name: Mr Christopher Richard Turberville-Tully. Change date: 2012-09-27. 2012-09-27 View Report
Officers. Change date: 2012-09-27. Officer name: Mr Christopher Richard Turberville-Tully. 2012-09-27 View Report
Accounts. Accounts type dormant. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Officers. Officer name: Marc Northover. 2012-04-04 View Report
Accounts. Change account reference date company current extended. 2011-03-17 View Report
Incorporation. Incorporation company. 2011-01-18 View Report