C H EVANS ASSOCIATES LTD

Company Documents

DateDescription
29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HOWARD EVANS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD EVANS / 21/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
STOKESLEY BUSINESS CENTRE HIGH STREET
STOKESLEY
MIDDLESBROUGH
CLEVELAND
TS9 5AD

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
FORGE COTTAGE EASBY
GREAT AYTON
MIDDLESBROUGH
NORTH YORKSHIRE
TS9 6JQ

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY SHARRON EVANS

View Document

23/02/1423 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 21/06/10 STATEMENT OF CAPITAL GBP 4

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED CHRISTOPHER HOWARD EVANS

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM BANK FOOT FARM INGLEBY GREENHOW GREAT AYTON NORTH YORKSHIRE TS9 6LP UNITED KINGDOM

View Document

28/06/1028 June 2010 SECRETARY APPOINTED SHARRON KATRINA EVANS

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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