E A V CO-ORDINATED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Notification of Richard Kenneth Newman as a person with significant control on 2023-11-30

View Document

20/05/2520 May 2025 Cessation of The Elaine Christine Newman (2023) Settlement Trust as a person with significant control on 2023-11-30

View Document

20/05/2520 May 2025 Cessation of The Kenneth Richard Newman (2023) Settlement Trust as a person with significant control on 2023-11-30

View Document

20/05/2520 May 2025 Notification of David Adam Newman as a person with significant control on 2023-11-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

04/01/244 January 2024 Notification of The Elaine Christine Newman (2023) Settlement Trust as a person with significant control on 2023-11-30

View Document

04/01/244 January 2024 Notification of The Kenneth Richard Newman (2023) Settlement Trust as a person with significant control on 2023-11-30

View Document

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

View Accounts

20/12/2320 December 2023 Cessation of Kenneth Richard Newman as a person with significant control on 2022-11-30

View Document

20/12/2320 December 2023 Cessation of Elaine Newman as a person with significant control on 2023-11-30

View Document

07/09/237 September 2023 Satisfaction of charge 1 in full

View Document

07/09/237 September 2023 Satisfaction of charge 2 in full

View Document

03/07/233 July 2023 Change of details for Mr Kenneth Richard Newman as a person with significant control on 2018-02-21

View Document

03/07/233 July 2023 Change of details for Mrs Elaine Newman as a person with significant control on 2018-02-21

View Document

03/07/233 July 2023 Cessation of Richard Kenneth Newman as a person with significant control on 2018-02-21

View Document

03/07/233 July 2023 Cessation of David Adam Newman as a person with significant control on 2018-02-21

View Document

03/07/233 July 2023 Cessation of Helen Newman as a person with significant control on 2022-03-01

View Document

03/07/233 July 2023 Cessation of Cheryl Newman as a person with significant control on 2022-03-01

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

22/02/2322 February 2023 Notification of Cheryl Newman as a person with significant control on 2022-03-01

View Document

22/02/2322 February 2023 Notification of Helen Newman as a person with significant control on 2022-03-01

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

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

View Accounts

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Accounts

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

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

View Accounts

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Registered office address changed from , Segrave & Partners, 1210 London Road, Leigh on Sea, Essex, SS9 2UA on 2012-12-18

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM SEGRAVE & PARTNERS 1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

18/12/1218 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1013 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH NEWMAN / 23/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWMAN / 23/11/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE NEWMAN / 23/11/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 DIRECTOR APPOINTED RICHARD KENNETH NEWMAN

View Document

10/03/0910 March 2009 NC INC ALREADY ADJUSTED 13/01/09

View Document

10/03/0910 March 2009 GBP NC 1000/10000 13/01/2009

View Document

02/03/092 March 2009 SUBDIVISION 13/01/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0719 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 COMPANY NAME CHANGED VOUCHER REDEMPTION LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/01/0317 January 2003 £ IC 1000/50 20/12/02 £ SR 950@1=950

View Document

04/12/024 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/955 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/953 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

20/12/9420 December 1994 COMPANY NAME CHANGED SPEED 4650 LIMITED CERTIFICATE ISSUED ON 21/12/94

View Document

25/11/9425 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