EVIL DAVE INDUSTRIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

27/02/2327 February 2023 Amended micro company accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 9 9 Bank Hall Grove Shepley Huddersfield West Yorkshire HD8 8EQ England to 9 Bank Hall Grove Shepley Huddersfield West Yorkshire HD8 8EQ on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 209 Abbey Road Shepley Huddersfield West Yorkshire HD8 8DY England to 9 9 Bank Hall Grove Shepley Huddersfield West Yorkshire HD8 8EQ on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr David James White on 2022-02-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

17/12/2117 December 2021 Change of details for Mr David James White as a person with significant control on 2021-12-14

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WHITE / 03/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES WHITE / 03/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 3 FIELD HEAD FARM COURT SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8FH ENGLAND

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

12/07/1712 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/11/1627 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 24 HALL ROAD ROTHERHAM SOUTH YORKSHIRE S60 2BP

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WHITE / 15/04/2015

View Document

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/08/143 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WHITE / 01/02/2014

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 22 IMPERIAL BUILDINGS HIGH STREET ROTHERHAM SOUTH YORKSHIRE S60 1FF ENGLAND

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/03/1316 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1221 February 2012 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