EVOLUTION PROJECTS (YORKSHIRE) LTD

Company Documents

DateDescription
29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR SONIA WILSON

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH THOMPSON

View Document

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

View Accounts

23/12/1323 December 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

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT WILSON / 08/02/2013

View Document

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARIE THOMPSON / 08/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SONIA JEAN WILSON / 08/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JAMES THOMPSON / 08/02/2013

View Document

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

View Document

18/05/1218 May 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR GUY JAMES THOMPSON

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS DEBORAH MARIE THOMPSON

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 3 ASHBURNHAM GARDENS SPROTBOROUGH DONCASTER SOUTH YORKSHIRE DN5 8BT

View Document

05/04/115 April 2011 COMPANY NAME CHANGED EVOLUTION JOINERY AND CONSTRUCTION LTD CERTIFICATE ISSUED ON 05/04/11

View Document

04/04/114 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR ANDREW SCOTT WILSON

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA JEAN WILSON / 08/02/2010

View Document

05/02/105 February 2010 18/05/09 STATEMENT OF CAPITAL GBP 4

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY WILSON

View Document

20/02/0920 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR KERRY ASPINALL

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED EVOLUTION INTERIORS AND DECORATION LTD CERTIFICATE ISSUED ON 12/02/09

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED SONIA JEAN WILSON

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY APPOINTED ANTONY WILSON WILSON

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM 8 MELLING AVENUE, SPROTBOROUGH DONCASTER YORKSHIRE DN5 8EG

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED KERRY ASPINALL

View Document

08/02/088 February 2008 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