EVOLVED RENOVATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Change of details for Mr Daniel Plummer as a person with significant control on 2024-02-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Change of details for Mr Daniel Plummer as a person with significant control on 2024-02-28 |
28/02/2428 February 2024 | Registered office address changed from Nantlais Llanpumsaint Carmarthen SA33 6BY Wales to Nantlais Llanpumsaint Carmarthen SA33 6BW on 2024-02-28 |
28/02/2428 February 2024 | Registered office address changed from Nantlais Llanpumsaint Carmarthen SA33 6BY to Nantlais Llanpumsaint Carmarthen SA33 6BY on 2024-02-28 |
28/02/2428 February 2024 | Director's details changed for Mr Brendon David Dancy Plummer on 2024-02-28 |
28/02/2428 February 2024 | Director's details changed for Mr Daniel Plummer on 2024-02-28 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/01/2128 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | DIRECTOR APPOINTED MR DANIEL PLUMMER |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
10/05/1710 May 2017 | DISS40 (DISS40(SOAD)) |
09/05/179 May 2017 | FIRST GAZETTE |
04/05/174 May 2017 | DIRECTOR APPOINTED MR BRENDON DAVID DANCY PLUMMER |
04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PLUMMER |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/03/1614 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/05/151 May 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PLUMMER / 16/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/05/147 May 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM BROYAN HOUSE, PRIORY STREET CARDIGAN CEREDIGION SA43 1BZ |
01/08/121 August 2012 | APPOINTMENT TERMINATED, SECRETARY GAYLE PLUMMER |
01/08/121 August 2012 | APPOINTMENT TERMINATED, DIRECTOR GAYLE PLUMMER |
12/03/1212 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/05/1119 May 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PLUMMER / 01/10/2009 |
04/03/104 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAYLE PLUMMER / 01/10/2009 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/03/061 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
24/03/0324 March 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/10/0210 October 2002 | COMPANY NAME CHANGED THOMAS & JENKINS LIMITED CERTIFICATE ISSUED ON 10/10/02 |
19/02/0219 February 2002 | SECRETARY RESIGNED |
18/02/0218 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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