EVERGREEN AIR CONDITIONING LTD

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

21/05/2421 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/03/2428 March 2024 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-03-28

View Document

08/03/248 March 2024 Statement of affairs

View Document

08/03/248 March 2024 Appointment of a voluntary liquidator

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Cessation of Charity Price as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

13/10/2213 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

22/10/2122 October 2021 Registration of charge 071435320001, created on 2021-10-15

View Document

13/10/2113 October 2021 Notification of Charity Price as a person with significant control on 2021-10-13

View Document

22/07/2122 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

15/04/2015 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

18/07/1918 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANNY DALGARNO

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TYLER

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR PETER RYAN TYLER

View Document

13/07/1813 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR DANNY DALGARNO

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE HUNT

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR STEPHEN HUNT

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR STEPHEN HUNT

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR STUART ADAMS

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR ALEX MATTHEWS

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM C/O WILKINS KENNEDY 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EF ENGLAND

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WITHAM

View Document

01/03/131 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 DIRECTOR APPOINTED STUART ADAMS

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 COMPANY NAME CHANGED EVERGREEN ENIVRONMENTAL LIMITED CERTIFICATE ISSUED ON 23/05/11

View Document

23/05/1123 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

07/03/117 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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