JOHN EVANS INTERIOR ARCHITECTURE + DESIGN LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from Victoria Works 16D Vittoria Street Birmingham West Midlands B1 3PE United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2025-03-14

View Document

10/03/2510 March 2025 Statement of affairs

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/04/2129 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM VICTORIA WORKS 16D VICTORIA STREET BIRMINGHAM B1 3PE

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040755410001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040755410001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/09/1128 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

27/11/0527 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0527 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 21/09/03; NO CHANGE OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/07/0219 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 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