EVANS & HUGHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Memorandum and Articles of Association

View Document

19/05/2519 May 2025 Change of share class name or designation

View Document

16/05/2516 May 2025 Appointment of Mr Gavin Howells as a director on 2025-04-30

View Document

16/05/2516 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Notification of Howells Eyecare & Consulting Ltd as a person with significant control on 2025-04-30

View Document

14/04/2514 April 2025 Particulars of variation of rights attached to shares

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

14/04/2514 April 2025 Resolutions

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

09/04/249 April 2024 Termination of appointment of Thomas John Heddwyn Davies as a secretary on 2023-06-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Particulars of variation of rights attached to shares

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Change of share class name or designation

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Previous accounting period extended from 2023-03-30 to 2023-06-30

View Document

14/07/2314 July 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/07/2314 July 2023 Notification of Thomas John Heddwyn Davies as a person with significant control on 2023-06-30

View Document

14/07/2314 July 2023 Notification of Ho2 Management Limited as a person with significant control on 2023-06-30

View Document

14/07/2314 July 2023 Notification of Claire Nicola Davies as a person with significant control on 2023-06-30

View Document

14/07/2314 July 2023 Notification of Lewis Andrew Richards as a person with significant control on 2023-06-30

View Document

14/07/2314 July 2023 Withdrawal of a person with significant control statement on 2023-07-14

View Document

13/07/2313 July 2023 Appointment of Mr Imran Hakim as a director on 2023-06-30

View Document

13/07/2313 July 2023 Registered office address changed from 58 Rhosmaen Street Llandeilo Carmarthenshire SA19 6EN to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Termination of appointment of Richard Ceinfryn Hughes as a director on 2021-03-31

View Document

25/03/2225 March 2022 Appointment of Mr Thomas John Heddwyn Davies as a secretary on 2021-03-31

View Document

25/03/2225 March 2022 Termination of appointment of Richard Ceinfryn Hughes as a secretary on 2021-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 ALTER ARTICLES 31/03/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

11/10/1811 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1811 October 2018 ADOPT ARTICLES 31/03/2018

View Document

05/07/185 July 2018 CESSATION OF RICHARD CEINFRYN HUGHES AS A PSC

View Document

05/07/185 July 2018 CESSATION OF THOMAS JOHN HEDDWYN DAVIES AS A PSC

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF PSC STATEMENT ON 29/03/2018

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR LEWIS ANDREW RICHARDS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 31 NEW ROAD LLANDEILO CARMARTHENSHIRE SA19 6DF

View Document

19/07/1119 July 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUGHES

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DAVIES

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 ARTICLES OF ASSOCIATION

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED U.C. OPTICAL LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

14/12/1014 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1022 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN HEDDWYN DAVIES / 11/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE NICOLA DAVIES / 11/10/2009

View Document

02/12/092 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CEINFRYN HUGHES / 11/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET HUGHES / 11/10/2009

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR BRETT EVANS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED CLAIRE NICOLA DAVIES

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EVANS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED THOMAS JOHN HEDDWYN DAVIES

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 11/10/04; NO CHANGE OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 11/10/03; NO CHANGE OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 EXEMPTION FROM APPOINTING AUDITORS 15/12/89

View Document

18/01/9018 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/01/9018 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/10/8826 October 1988 SECRETARY RESIGNED

View Document

14/10/8814 October 1988 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