EVESBATCH LEASING LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Director's details changed for Mr Philip Basil Blackwell on 2024-06-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

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

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Registration of charge 070857820004, created on 2022-01-19

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Director's details changed for Mr James Julian Blackwell on 2021-06-14

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR JAMES JULIAN BLACKWELL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070857820003

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MRS J BLACKWELL WILL TRUST

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID INNES / 11/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 CESSATION OF JENNIFER JOCELYN BLACKWELL AS A PSC

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JOCELYN BLACKWELL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / JENNIFER BLACKWELL DISCRETIONARY TRUST / 21/02/2018

View Document

14/06/1814 June 2018 21/02/18 STATEMENT OF CAPITAL GBP 31500

View Document

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

View Accounts

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070857820002

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID INNES / 23/11/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR JAMES INNES

View Document

14/12/1514 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070857820001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR TRIPLE POINT INVESTMENT MANAGEMENT LLP

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM UNIT 2, MINTON PLACE VICTORIA ROAD BICESTER BICESTER OX26 6QB UNITED KINGDOM

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 13/01/10 STATEMENT OF CAPITAL GBP 15000

View Document

02/02/102 February 2010 13/01/10 STATEMENT OF CAPITAL GBP 14986

View Document

18/01/1018 January 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

24/11/0924 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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