EVANS MANAGEMENT LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/08/2430 August 2024 Director's details changed for Mr Robert Marshall on 2024-08-30

View Document

13/03/2413 March 2024 Cessation of Michael White Evans as a person with significant control on 2023-11-28

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/12/236 December 2023 Termination of appointment of Ian Michael Gilbert as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Michael Lewis Prew as a director on 2023-11-30

View Document

12/10/2312 October 2023 Termination of appointment of Roderick Michael Evans as a director on 2023-10-02

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/05/229 May 2022 Appointment of Scott Gallagher as a secretary on 2022-03-31

View Document

05/05/225 May 2022 Termination of appointment of Robert Marshall as a secretary on 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/06/2130 June 2021 Termination of appointment of James Oliver Pitt as a director on 2021-06-25

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR NEIL DAVID MITCHENALL

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MARCUS

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JOHN HOLMES STEPHEN

View Document

04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WILBRAHAM

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR IAN MARCUS

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 SECRETARY APPOINTED MR ROBERT MARSHALL

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY STUART JOBBINS

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 ARTICLES OF ASSOCIATION

View Document

09/08/119 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/1110 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN WILBRAHAM / 09/02/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND BELL / 25/11/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HENDERSON / 26/08/2010

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HENDERSON / 25/08/2010

View Document

28/06/1028 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/1010 June 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN WILBRAHAM / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MICHAEL EVANS / 04/12/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TURNER

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK EVANS / 01/09/2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STEPHEN

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN MARCUS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 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