EVERGREEN GROUNDS MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-12-31 |
03/02/253 February 2025 | Director's details changed for Mr James John Derek Mills on 2025-02-03 |
03/02/253 February 2025 | Change of details for Mr James John Derek Mills as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Director's details changed for Mr James John Derek Mills on 2025-02-03 |
03/02/253 February 2025 | Registered office address changed from 38 Hunter Avenue East Hanney Wantage OX12 0JY England to 6a the Green Drayton Abingdon OX14 4JA on 2025-02-03 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
24/09/2424 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Registered office address changed from Fylands Wantage Road Rowstock Didcot Oxfordshire OX11 0JU to 38 Hunter Avenue East Hanney Wantage OX12 0JY on 2023-07-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
06/12/196 December 2019 | CESSATION OF DEBRA MILLS AS A PSC |
06/12/196 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA MILLS / 02/08/2019 |
15/07/1915 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
06/07/186 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/12/145 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/12/1316 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/12/129 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/12/1129 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MILLS / 20/10/2011 |
29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 23 MIDDLE FURLONG DIDCOT OXFORDSHIRE OX11 7SJ |
29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM FYLANDS WANTAGE ROAD ROWSTOCK DIDCOT OXFORDSHIRE OX11 0JU UNITED KINGDOM |
29/12/1129 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
29/12/1129 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN DEREK MILLS / 20/10/2011 |
29/12/1129 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN DEREK MILLS / 20/10/2011 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/12/108 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN DEREK MILLS / 02/12/2009 |
21/12/0921 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MILLS / 02/12/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/12/0513 December 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | DIRECTOR RESIGNED |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/12/0316 December 2003 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/12/022 December 2002 | SECRETARY RESIGNED |
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