EVANS HALSHAW LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Registration of charge 019940020018, created on 2025-04-01

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

13/01/2513 January 2025

View Document

18/12/2418 December 2024

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

11/07/2411 July 2024 Registration of charge 019940020017, created on 2024-07-09

View Document

01/07/241 July 2024 Appointment of Mr Richard James Maloney as a director on 2024-07-01

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of William Berman as a director on 2024-01-31

View Document

05/02/245 February 2024 Satisfaction of charge 019940020016 in full

View Document

05/02/245 February 2024 Satisfaction of charge 019940020015 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 12 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 10 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 9 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 019940020014 in full

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Satisfaction of charge 11 in full

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR WILLIAM BERMAN

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

14/04/1914 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

14/04/1914 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED PENDRAGON ORIENT LIMITED CERTIFICATE ISSUED ON 19/12/17

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019940020015

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019940020013

View Document

29/01/1629 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 10000000

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019940020014

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECTION 519

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019940020013

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 11

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 03/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 03/10/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 03/10/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 03/10/2011

View Document

03/10/113 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 03/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 03/10/2011

View Document

10/05/1110 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 11

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/11/099 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/05/0913 May 2009 ADOPT ARTICLES 25/04/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 NC INC ALREADY ADJUSTED 22/08/07

View Document

01/09/071 September 2007 £ NC 1500000/5000000 22/0

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 APPOINT DIRECTOR 14/10/05

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/057 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/10/057 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

07/10/057 October 2005 £ NC 1000/1500000 30/0

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED C D BRAMALL BLACKPOOL LIMITED CERTIFICATE ISSUED ON 21/09/05

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/047 September 2004 VARIOUS FINANCIAL DOCS 23/08/04

View Document

07/09/047 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE COURT CARDALE PARK BECKWITH HEAD ROAD HARROGATE HG3 1RY

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED JOHN BARNETT CAR SALES LIMITED CERTIFICATE ISSUED ON 28/01/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: THE METROPOLITAN BUSINESS PARK PRESTON NEW ROAD BLACKPOOL FY3 9TN

View Document

22/11/0222 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 CHARGE-DEBENTURE-GUARAN 31/10/02

View Document

13/11/0213 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/01/0125 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 20/11/00; NO CHANGE OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 29/11/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

06/12/976 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/03/944 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/12/9120 December 1991 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: 185 WATERLOO ROAD BLACKPOOL FY4 2AE

View Document

21/07/8921 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

25/05/8925 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8830 April 1988 ANNUAL ACCOUNTS MADE UP DATE 30/04/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/05/8631 May 1986 NEW DIRECTOR APPOINTED

View Document

19/05/8619 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8619 May 1986 REGISTERED OFFICE CHANGED ON 19/05/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

10/04/8610 April 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/04/86

View Document

28/02/8628 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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