ANDREW RHYS EVANS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/03/253 March 2025 Certificate of change of name

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/12/2331 December 2023 Appointment of Mrs Charlotte Cook as a director on 2023-12-31

View Document

31/12/2331 December 2023 Appointment of Mr Mark Adam Shelton as a director on 2023-12-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Cessation of Julie Caroline Rhys Evans as a person with significant control on 2023-10-06

View Document

10/10/2310 October 2023 Registered office address changed from 82 High Street Cricklade Wiltshire SN6 6DF to The Glasshouse Unit E the Avenue Esholt Shipley BD17 7RH on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Andrew Gwilym Rhys Evans as a director on 2023-10-06

View Document

10/10/2310 October 2023 Cessation of Andrew Gwilym Rhys Evans as a person with significant control on 2023-10-06

View Document

10/10/2310 October 2023 Termination of appointment of Julie Caroline Rhys Evans as a secretary on 2023-10-06

View Document

10/10/2310 October 2023 Notification of Bayfields Z Limited as a person with significant control on 2023-10-06

View Document

10/10/2310 October 2023 Appointment of Mr Royston Edward Bayfield as a director on 2023-10-06

View Document

10/10/2310 October 2023 Registration of charge 063616410002, created on 2023-10-06

View Document

04/10/234 October 2023 Notification of Julie Caroline Rhys Evans as a person with significant control on 2016-04-06

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

19/04/2119 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063616410001

View Document

19/04/2119 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063616410001

View Document

27/09/1327 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/10/122 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/09/1116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GWILYM RHYS EVANS / 05/09/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 163 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3TX

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 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