EVESHAM DEBT ADVISORS LIMITED
Company Documents
Date | Description |
---|---|
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM C/O FOCUS ACCOUNTANCY LTD BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/126 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
13/11/1213 November 2012 | ADOPT ARTICLES 30/10/2012 |
08/11/128 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/11/128 November 2012 | DIRECTOR APPOINTED MRS CHRISTINE ROSE NICHOLS |
08/11/128 November 2012 | DIRECTOR APPOINTED MR TIMOTHY JAMES LOCKETT |
08/11/128 November 2012 | SECRETARY APPOINTED MRS CHRSTINE ROSE NICHOLS |
08/11/128 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BB |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER JAMES NICHOLS / 01/12/2010 |
25/06/1025 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM WINDOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT ENGLAND |
08/04/108 April 2010 | PREVSHO FROM 31/12/2010 TO 31/03/2010 |
04/12/094 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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