CHARLES EVANS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/11/155 November 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

30/10/1530 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/11/144 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGREGOR / 23/05/2014

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/11/1320 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/12/1211 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

10/12/1010 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGREGOR / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA MCGREGOR

View Document

26/05/0926 May 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM C/O HURST (LIVERPOOL) LLP ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

07/05/087 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/05/087 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/11/078 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: C/O HURST AND COMPANY ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0519 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/12/0519 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/054 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 1 KINGS DOCK STREET LIVERPOOL L1 8EF

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: C/O MACFARLANE & CO 2ND FLOOR CUNARD BUILDING WATER STREET LIVERPOOL L3 1DS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

12/07/0212 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0224 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/03/9916 March 1999 EXEMPTION FROM APPOINTING AUDITORS 01/02/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95

View Document

01/08/961 August 1996 NC INC ALREADY ADJUSTED 28/09/95

View Document

01/08/961 August 1996 £ NC 2000/10000 28/08/95

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/07/9527 July 1995 COMPANY NAME CHANGED KALICOURT LIMITED CERTIFICATE ISSUED ON 28/07/95

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: ROOM 404 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

26/07/9526 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 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