EVA & DAVID PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-11-30

View Document

23/04/2423 April 2024 Registration of charge 123136350002, created on 2024-04-18

View Document

04/01/244 January 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

29/11/2329 November 2023 Cessation of Dorota Jaslarz as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Dorota Jaslarz as a director on 2023-11-29

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

15/09/2215 September 2022 Director's details changed for Mrs Ewa Swistak on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from 16 Flaxley Road Lincoln LN2 4GL England to 3 Bishops Place Welton Lincoln LN2 3FR on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mrs Ewa Swistak as a person with significant control on 2022-09-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Registration of charge 123136350001, created on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MRS DOROTA JASLARZ / 10/09/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 11 DALEFIELD AVENUE NORMANTON WF6 1HT ENGLAND

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 57 WAKEFIELD ROAD NORMANTON WF6 1AG ENGLAND

View Document

13/11/1913 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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