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 - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Notification of Richard Kenneth Newman as a person with significant control on 2023-11-30 |
20/05/2520 May 2025 | Cessation of The Elaine Christine Newman (2023) Settlement Trust as a person with significant control on 2023-11-30 |
20/05/2520 May 2025 | Cessation of The Kenneth Richard Newman (2023) Settlement Trust as a person with significant control on 2023-11-30 |
20/05/2520 May 2025 | Notification of David Adam Newman as a person with significant control on 2023-11-30 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with updates |
04/01/244 January 2024 | Notification of The Elaine Christine Newman (2023) Settlement Trust as a person with significant control on 2023-11-30 |
04/01/244 January 2024 | Notification of The Kenneth Richard Newman (2023) Settlement Trust as a person with significant control on 2023-11-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Cessation of Kenneth Richard Newman as a person with significant control on 2022-11-30 |
20/12/2320 December 2023 | Cessation of Elaine Newman as a person with significant control on 2023-11-30 |
07/09/237 September 2023 | Satisfaction of charge 1 in full |
07/09/237 September 2023 | Satisfaction of charge 2 in full |
03/07/233 July 2023 | Change of details for Mr Kenneth Richard Newman as a person with significant control on 2018-02-21 |
03/07/233 July 2023 | Change of details for Mrs Elaine Newman as a person with significant control on 2018-02-21 |
03/07/233 July 2023 | Cessation of Richard Kenneth Newman as a person with significant control on 2018-02-21 |
03/07/233 July 2023 | Cessation of David Adam Newman as a person with significant control on 2018-02-21 |
03/07/233 July 2023 | Cessation of Helen Newman as a person with significant control on 2022-03-01 |
03/07/233 July 2023 | Cessation of Cheryl Newman as a person with significant control on 2022-03-01 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-21 with updates |
22/02/2322 February 2023 | Notification of Cheryl Newman as a person with significant control on 2022-03-01 |
22/02/2322 February 2023 | Notification of Helen Newman as a person with significant control on 2022-03-01 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/04/2027 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/05/1915 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/03/1730 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/11/1328 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
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 |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM SEGRAVE & PARTNERS 1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA |
18/12/1218 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/12/115 December 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/02/1123 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/12/1013 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/12/0914 December 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH NEWMAN / 23/11/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWMAN / 23/11/2009 |
14/12/0914 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE NEWMAN / 23/11/2009 |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/04/098 April 2009 | DIRECTOR APPOINTED RICHARD KENNETH NEWMAN |
10/03/0910 March 2009 | NC INC ALREADY ADJUSTED 13/01/09 |
10/03/0910 March 2009 | GBP NC 1000/10000 13/01/2009 |
02/03/092 March 2009 | SUBDIVISION 13/01/2009 |
17/12/0817 December 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/09/0810 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/12/0719 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | COMPANY NAME CHANGED VOUCHER REDEMPTION LIMITED CERTIFICATE ISSUED ON 05/06/07 |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/12/068 December 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/11/0525 November 2005 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/12/041 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/12/038 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/05/038 May 2003 | DIRECTOR RESIGNED |
08/05/038 May 2003 | DIRECTOR RESIGNED |
14/03/0314 March 2003 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
17/01/0317 January 2003 | £ IC 1000/50 20/12/02 £ SR 950@1=950 |
04/12/024 December 2002 | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
22/04/0222 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
23/11/0123 November 2001 | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
22/08/0122 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
28/11/0028 November 2000 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
08/05/008 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
02/12/992 December 1999 | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS |
29/09/9929 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
07/12/987 December 1998 | RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS |
29/09/9829 September 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
09/12/979 December 1997 | RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS |
13/06/9713 June 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
10/12/9610 December 1996 | RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS |
10/05/9610 May 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
21/12/9521 December 1995 | RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS |
22/01/9522 January 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
05/01/955 January 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/01/953 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/12/9421 December 1994 | REGISTERED OFFICE CHANGED ON 21/12/94 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP |
20/12/9420 December 1994 | COMPANY NAME CHANGED SPEED 4650 LIMITED CERTIFICATE ISSUED ON 21/12/94 |
25/11/9425 November 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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