EVESBATCH DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 CESSATION OF JENNIFER BLACKWELL 2007 GRANDCHILDREN'S TRUST AS A PSC

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVESBATCH LEASING LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/04/167 April 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLEY

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR PHILIP BASIL BLACKWELL

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MRS CLAIRE MEAD

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE MEAD / 19/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL BLACKWELL / 19/11/2015

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY CAPITAL TRADING COMPANIES SECRETARIES LIMITED

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 STATEMENT BY DIRECTORS

View Document

10/07/1510 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 1500.0

View Document

10/07/1510 July 2015 REDUCE ISSUED CAPITAL 17/05/2015

View Document

10/07/1510 July 2015 SOLVENCY STATEMENT DATED 15/05/15

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 REDUCE ISSUED CAPITAL 21/05/2014

View Document

22/07/1422 July 2014 SOLVENCY STATEMENT DATED 20/05/14

View Document

22/07/1422 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 81500

View Document

22/07/1422 July 2014 STATEMENT BY DIRECTORS

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

19/02/1419 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

09/10/139 October 2013 SHARE PREMIUM ACCOUNT CANCELLED 27/08/2013

View Document

09/10/139 October 2013 SOLVENCY STATEMENT DATED 14/08/13

View Document

09/10/139 October 2013 STATEMENT BY DIRECTORS

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 200000

View Document

09/10/139 October 2013 REDUCE ISSUED CAPITAL 27/08/2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR JOHN CHRISTOPHER DODWELL

View Document

26/11/1126 November 2011 SECOND FILING FOR FORM CH04

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT UNITED KINGDOM

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

12/02/1012 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 250000.00

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

28/01/1028 January 2010 CURRSHO FROM 31/01/2011 TO 30/09/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

27/01/1027 January 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