EVALASTING DRIVEWAYS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Cessation of We Buy Distreesed Businesses Limited as a person with significant control on 2024-11-05

View Document

20/01/2520 January 2025 Registered office address changed from 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU England to 20 Wenlock Road London N1 7GU on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Gurdeep Kapur as a director on 2025-01-20

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for We Buy Distreesed Businesses Limited as a person with significant control on 2024-01-23

View Document

17/09/2317 September 2023 Appointment of Mr Gurdeep Kapur as a director on 2023-09-13

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

13/09/2313 September 2023 Termination of appointment of Edward Hunt as a director on 2023-09-13

View Document

15/05/2315 May 2023 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-05-15

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

15/02/2315 February 2023 Registered office address changed from 3 Rushwater Close Wombourne Wolverhampton WV5 8JW England to 128 City Road London EC1V 2NX on 2023-02-15

View Document

07/02/237 February 2023 Termination of appointment of Craig Wilkinson as a director on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Edward Hunt as a director on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Thomas Ronald Malia as a secretary on 2023-02-07

View Document

07/02/237 February 2023 Notification of We Buy Distreesed Businesses Limited as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Cessation of Craig Wilkinson as a person with significant control on 2023-02-07

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-04-30 with no updates

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILKINSON / 28/02/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 79 MEADOW LANE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 9BT

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINSON / 21/07/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 10 SYTCH LANE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 0NF

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINSON / 13/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/05/1517 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 10 RUSHWATER CLOSE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 8JW

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINSON / 10/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

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