F R EVANS (LEEDS) LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/08/2430 August 2024 Director's details changed for Mr Robert Marshall on 2024-08-30

View Document

24/01/2424 January 2024 Certificate of change of name

View Document

24/01/2424 January 2024 Change of name notice

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Roderick Michael Evans as a director on 2023-10-02

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

09/05/229 May 2022 Appointment of Scott Gallagher as a secretary on 2022-03-31

View Document

05/05/225 May 2022 Termination of appointment of Robert Marshall as a secretary on 2022-03-31

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of James Oliver Pitt as a director on 2021-06-25

View Document

11/12/1411 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MARCUS

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR RODERICK MICHAEL EVANS

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BELL

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR IAN MARCUS

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR ROBERT MARSHALL

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY STUART JOBBINS

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 ALTER ARTICLES 22/07/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND BELL / 25/11/2010

View Document

15/12/1015 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 ADOPT ARTICLES 25/05/2010

View Document

01/12/091 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR ALAN MATTHEW SYERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TURNER

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 SECRETARY RESIGNED

View Document

09/12/069 December 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 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