M.P.EVANS & CO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

06/05/256 May 2025 All of the property or undertaking has been released and no longer forms part of charge 003708910004

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

13/11/2313 November 2023 Appointment of Mr Luke Alexander Shaw as a director on 2023-11-07

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

11/08/2111 August 2021

View Document

05/08/215 August 2021 Termination of appointment of Tristan Robert Julian Price as a director on 2021-07-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

27/05/2027 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 003708910004

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MS KATYA BAPTISTA IRENE MERRICK

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE HAYES

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR MATTHEW HARRISON COULSON

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP FLETCHER

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/1520 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 AUDITOR'S RESIGNATION

View Document

07/11/137 November 2013 AUDITOR'S RESIGNATION

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR OWEN WILKINSON

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MRS CLAIRE HAYES

View Document

20/07/1120 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1014 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT JULIAN PRICE / 12/07/2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN WILBY

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR TRISTAN ROBERT JULIAN PRICE

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN HADSLEY-CHAPLIN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY FLETCHER / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS ELLIOTT / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS ELLIOTT / 01/10/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILBY / 12/07/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 AUDITOR'S RESIGNATION

View Document

08/09/088 September 2008 SEND ACCOUNTS FOR DECEMBER 07 AND RE-APPOINT DELOITTE & TOUCHE LLP AS AUDITORS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILBY / 01/07/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 3 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1HQ

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/11/995 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/969 May 1996 ALTER MEM AND ARTS 09/04/96

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ADOPT MEM AND ARTS 29/05/92

View Document

07/04/927 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1DG

View Document

01/08/911 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/01/888 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8615 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/11/4126 November 1941 CERTIFICATE OF INCORPORATION

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