PAUL EVANS DESIGN LIMITED

Company Documents

DateDescription
22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

21/09/1721 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS EVANS / 01/11/2015

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 17 SWAYNE RISE MIDDLETON MILTON KEYNES BUCKINGHAMSHIRE MK10 9BE

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/07/1413 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL PARSONS

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/07/1222 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

11/08/1111 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

17/07/1117 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS EVANS / 08/07/2010

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

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

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/07/9710 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/07/9616 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: 31 BEDGROVE AYLESBURY BUCKS HP21 7BQ

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

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

View Document

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

View Document

15/07/9415 July 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/07/936 July 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/07/9223 July 1992 RETURN MADE UP TO 08/07/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 08/07/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

31/08/9031 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: 16 LENBOROUGH CLOSE LENBOROUGH ROAD BUCKINGHAM BUCKS MK18

View Document

21/10/8821 October 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 10 WETTMILLS OAK LINDEN VILLAGE BUCKINGHAM MK18 1WH

View Document

29/09/8729 September 1987 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/07/8630 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

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