EVAP ENVIRONMENTALS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Ben Michael Ibbotson as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewAppointment of Mr Samuel Boyd Jamieson as a director on 2025-08-21

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-07-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-07-31

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN IBBOTSON

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CHRISTINE IBBOTSON

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM MILL HILL BRAEGATE LANE COLTON TADCASTER NORTH YORKSHIRE LS24 8EW

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 DIRECTOR APPOINTED MRS JULIE CHRISTINE IBBOTSON

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WYLIE

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/02/154 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/01/1412 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOLDSMITH

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1225 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GOLDSMITH / 10/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GOLDSMITH / 09/12/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE CHRISTINE IBBOTSON / 09/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN IBBOTSON / 09/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT JOSEPH IBBOTSON / 09/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DEAN WYLIE / 09/12/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DEAN WYLIE / 10/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GOLDSMITH / 10/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 PREVSHO FROM 12/08/2009 TO 31/07/2009

View Document

15/09/0915 September 2009 CURRSHO FROM 11/08/2009 TO 12/08/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 PREVSHO FROM 30/04/2009 TO 11/08/2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM THE OLD GRANGE COLTON TADCASTER NORTH YORKSHIR LS24 8EP

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR BENJAMIN JAMES GOLDSMITH

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR MARTIN JOHN IBBOTSON

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WYLIE / 19/08/2008

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR ROBERT DEAN WYLIE

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER IBBOTSON / 11/04/2008

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JULIE IBBOTSON

View Document

15/08/0815 August 2008 S-DIV

View Document

15/08/0815 August 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/08/0815 August 2008 CERTIFICATE ON RE-REG UNLTD TO LTD WITH CHANGE OF NAME

View Document

15/08/0815 August 2008 REREG UNLTD TO LTD; RES02 PASS DATE:15/08/2008

View Document

15/08/0815 August 2008 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 COMPANY NAME CHANGED IBBOTSONS POTATOES CERTIFICATE ISSUED ON 02/11/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

21/01/9721 January 1997 ALTER MEM AND ARTS 10/01/97

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information