JOHN EVANS INTERIOR ARCHITECTURE + DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Registered office address changed from Victoria Works 16D Vittoria Street Birmingham West Midlands B1 3PE United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2025-03-14 |
10/03/2510 March 2025 | Statement of affairs |
10/03/2510 March 2025 | Resolutions |
10/03/2510 March 2025 | Appointment of a voluntary liquidator |
05/11/245 November 2024 | Confirmation statement made on 2024-09-21 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
22/11/2122 November 2021 | Confirmation statement made on 2021-09-21 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/04/2129 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM VICTORIA WORKS 16D VICTORIA STREET BIRMINGHAM B1 3PE |
09/01/209 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040755410001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040755410001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/09/1523 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/09/1423 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/09/1323 September 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/09/1221 September 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/09/1128 September 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/09/1021 September 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/10/099 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/11/0527 November 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
27/11/0527 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/11/0527 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/09/0430 September 2004 | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
16/09/0316 September 2003 | RETURN MADE UP TO 21/09/03; NO CHANGE OF MEMBERS |
31/08/0331 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
02/10/022 October 2002 | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
19/07/0219 July 2002 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
05/10/015 October 2001 | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
10/10/0010 October 2000 | NEW DIRECTOR APPOINTED |
10/10/0010 October 2000 | NEW SECRETARY APPOINTED |
10/10/0010 October 2000 | NEW DIRECTOR APPOINTED |
27/09/0027 September 2000 | SECRETARY RESIGNED |
27/09/0027 September 2000 | REGISTERED OFFICE CHANGED ON 27/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
27/09/0027 September 2000 | DIRECTOR RESIGNED |
21/09/0021 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOHN EVANS INTERIOR ARCHITECTURE + DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company