C. P. EVINSON LIMITED

Company Documents

DateDescription
22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

14/04/1914 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 02/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EVANS HALSHAW MOTORS LIMITED / 02/06/2010

View Document

08/01/108 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

04/06/094 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ALTER ARTICLES 24/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: NEWAY HOUSE STATION ROAD MICKLEOVER DERBY DERBYSHIRE DE3 5TZ

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: NEW WAY HOUSE STATION ROAD, MICKLEOVER DERBY DERBYSHIRE DE3 5TZ

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 4 HIGHLANDS COURT CRANMORE AVENUE SHIRLEY,SOLIHULL WEST MIDLANDS,B90 4LE

View Document

25/09/9825 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 COMPANY NAME CHANGED HALIFAX MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 08/03/93

View Document

13/08/9213 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 S252 DISP LAYING ACC 19/05/92

View Document

26/06/9126 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

12/10/9012 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: 84 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LU

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 COMPANY NAME CHANGED P.J. EVANS (HILL TOP) LIMITED CERTIFICATE ISSUED ON 30/06/87

View Document

10/01/8710 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/8623 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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