EVESHAM DEBT ADVISORS LIMITED

Company Documents

DateDescription
09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 4 December 2014 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

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 ADOPT ARTICLES 30/10/2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MRS CHRISTINE ROSE NICHOLS

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR TIMOTHY JAMES LOCKETT

View Document

08/11/128 November 2012 SECRETARY APPOINTED MRS CHRSTINE ROSE NICHOLS

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BB

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER JAMES NICHOLS / 01/12/2010

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM WINDOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT ENGLAND

View Document

08/04/108 April 2010 PREVSHO FROM 31/12/2010 TO 31/03/2010

View Document

04/12/094 December 2009 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