EVESHAM ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

23/08/2323 August 2023 Director's details changed for Mrs Shannon Perkins on 2023-08-23

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MRS SHANNON PERKINS

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MRS SARAH BLOWER

View Document

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

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BLOWER / 30/06/2020

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FLEETWOOD

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAZZALI CHOONARA / 12/11/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / EVESHAM CABLE AND HARNESSES LIMITED / 07/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLOWER / 03/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM UNIT 2 WILLOW PARK HINTON ROAD CHILDSWICKHAM BROADWAY WORCESTERSHIRE WR12 7HY

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BLOWER / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE FLEETWOOD / 03/10/2019

View Document

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

View Accounts

12/02/1912 February 2019 CESSATION OF EVESHAM CABLE AND HARNESSES LIMITED AS A PSC

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

27/06/1827 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR GAZZALI CHOONARA

View Document

27/06/1827 June 2018 ADOPT ARTICLES 19/06/2018

View Document

27/06/1827 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVESHAM CABLE AND HARNESSES LIMITED

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY LINDA BLOWER

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA BLOWER

View Document

25/09/1525 September 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

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE PRITCHARD / 17/05/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE PRITCHARD / 22/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BLOWER / 22/02/2013

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET BLOWER / 22/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BLOWER / 22/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BLOWER / 22/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 STATEMENT OF CAPITAL GBP 212

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE PRITCHARD / 06/06/2011

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM UNIT 8 BOND INDUSTRIAL ESTATE WICKHAMFORD EVESHAM WORCESTERSHIRE WR11 6RT

View Document

07/04/097 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 NC INC ALREADY ADJUSTED 09/02/09

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED CLAIRE LOUISE PRITCHARD

View Document

13/02/0913 February 2009 GBP NC 1000/2000 09/02/2009

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DAVID JOHN BLOWER

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM THE CABLES 19 STRATFORD ROAD HONEYBOURNE WORCESTERSHIRE WR11 5PP

View Document

02/05/082 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 64 WESTBOURNE HONEYBOURNE EVESHAM WORCESTERSHIRE WR11 5PT

View Document

21/07/9821 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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