EVANS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Notification of Deborah Evans as a person with significant control on 2016-04-06 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
12/05/2512 May 2025 | Satisfaction of charge 058058550009 in full |
12/05/2512 May 2025 | Satisfaction of charge 058058550005 in full |
12/05/2512 May 2025 | Satisfaction of charge 058058550006 in full |
12/05/2512 May 2025 | Satisfaction of charge 058058550008 in full |
22/04/2522 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-04 with no updates |
29/02/2429 February 2024 | Previous accounting period shortened from 2023-10-31 to 2023-07-31 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-07-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
22/05/2322 May 2023 | Satisfaction of charge 058058550010 in full |
22/05/2322 May 2023 | Satisfaction of charge 2 in full |
07/01/237 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-04 with no updates |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
23/01/1923 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE BASFORD / 19/01/2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/06/178 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058058550009 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM FIRST FLOOR OFFICE 22 BROAD STREET LAUNCESTON CORNWALL PL15 8AE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/05/1627 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058058550008 |
24/05/1624 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
09/05/169 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058058550007 |
09/05/169 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058058550004 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/05/1519 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058058550007 |
18/05/1518 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
30/04/1530 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058058550005 |
30/04/1530 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058058550006 |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058058550004 |
26/09/1426 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
26/09/1426 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/05/1419 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O BUTTONS ACCOUNTING FIRST FLOOR OFFICE 22 BROAD STREET LAUNCESTON CORNWALL PL15 8AE UNITED KINGDOM |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/05/1316 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/05/1217 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANIEL EVANS / 10/05/2012 |
17/05/1217 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE BASFORD / 10/05/2012 |
25/03/1225 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM |
01/06/111 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM COUNTRYSIDE ACCOUNTANCY 2 RACE HILL, LAUNCESTON CORNWALL PL15 9BA |
24/02/1124 February 2011 | PREVEXT FROM 31/05/2010 TO 31/10/2010 |
25/05/1025 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE BASFORD / 15/09/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANIEL EVANS / 15/09/2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS |
04/04/084 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/08/0714 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/071 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/064 May 2006 | 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