EVANS FIELDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Appointment of Mr Thomas Alexander Oliver as a director on 2024-03-16 |
16/03/2416 March 2024 | Registered office address changed from Mawsley Medical School Road Mawsley Kettering NN14 1SN to 141 Doddington Road Earls Barton Northampton NN6 0NW on 2024-03-16 |
16/03/2416 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
16/03/2416 March 2024 | Director's details changed for Mrs Jane Sheila Evans on 2024-03-16 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
12/03/2012 March 2020 | CESSATION OF DAVID KEITH OLIVER AS A PSC |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
19/03/1819 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KEITH OLIVER |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/03/1528 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/03/1418 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANE SHEILA EVANS / 01/02/2011 |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR DAVID KEITH OLIVER / 01/05/2008 |
16/03/1016 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
11/09/0711 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0720 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | SECRETARY RESIGNED |
15/03/0515 March 2005 | DIRECTOR RESIGNED |
14/03/0514 March 2005 | 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