JAMES EVANS & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CESSATION OF EUGENIA EVANS AS A PSC

View Document

06/09/196 September 2019 CESSATION OF THOMAS JAMES EVANS AS A PSC

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG CAMPBELL EVANS / 20/08/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / EUGENIA EVANS / 31/12/2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / EUGENIA EVANS / 31/12/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES EVANS / 31/12/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CAMPBELL EVANS / 07/01/2013

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES EVANS / 07/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / EUGENIA EVANS / 07/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EUGENIA EVANS / 07/01/2013

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EUGENIA EVANS / 09/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CAMPBELL EVANS / 03/01/2012

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / EUGENIA EVANS / 09/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES EVANS / 09/01/2012

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENIA EVANS / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES EVANS / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CAMPBELL EVANS / 31/12/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/01/9523 January 1995 PARTIC OF MORT/CHARGE *****

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

13/05/8913 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/08/8718 August 1987 PUC2 998 X £1 ORD 120887

View Document

10/08/8710 August 1987 COMPANY NAME CHANGED ARNALE LIMITED CERTIFICATE ISSUED ON 11/08/87

View Document

06/08/876 August 1987 ALTER MEM AND ARTS 170787

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

04/08/874 August 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 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