E.V.B. TRAINING CONSULTANCY LIMITED

Company Documents

DateDescription
30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARJORIE BOWYER / 14/07/2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

26/06/1526 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSM SERVICES LIMITED / 16/03/2015

View Document

02/12/142 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARJORIE BOWYER / 01/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

13/12/1313 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARJORIE BOWYER / 01/11/2012

View Document

14/01/1314 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARJORIE BOWYER / 01/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

30/12/0830 December 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0724 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/11/0219 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 17/11/01; NO CHANGE OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: C/O MURPHY DEEKS NOLAN GARDINER HOUSE BROOMHILL ROAD LONDON SW18 4JQ

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ORDER OF COURT - RESTORATION 21/05/99

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ

View Document

05/08/975 August 1997 STRUCK OFF AND DISSOLVED

View Document

15/04/9715 April 1997 FIRST GAZETTE

View Document

05/05/955 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

06/12/946 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/11/9417 November 1994 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