ROGER EVANS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EVANS / 12/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID EVANS / 12/09/2010

View Document

29/10/1029 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM EVANS / 12/09/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN EVANS / 12/09/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ROBERT WILLIAM EVANS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED JOHN DAVID EVANS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN EVANS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILLIAN EVANS / 19/08/2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WV1 4SB

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

12/09/0112 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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