EVANS IN KESWICK LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

19/04/2119 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

11/06/2011 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

04/06/184 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

03/05/173 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN EVANS / 03/03/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / BEN EVANS / 04/03/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / BEN EVANS / 03/03/2014

View Document

10/12/1310 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/11/1229 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/12/111 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/12/1013 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/11/0924 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN EVANS / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE EVANS / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EVANS / 01/10/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED EVANS & THURLOW LIMITED CERTIFICATE ISSUED ON 17/10/05

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/01/03

View Document

20/11/0220 November 2002 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