R G EVANS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009707460006

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM EVANS / 06/09/2019

View Document

20/02/1920 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

18/01/1918 January 2019 SECRETARY'S CHANGE OF PARTICULARS / JUNE EVANS / 08/01/2019

View Document

07/03/187 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

03/03/173 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/167 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

11/02/1611 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES EVANS / 07/01/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM EVANS / 07/01/2016

View Document

11/03/1511 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

28/01/1528 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY MARTYN EVANS

View Document

12/02/1412 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTYN WILLIAM EVANS / 12/02/2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER EVANS / 12/02/2013

View Document

04/03/134 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM EVANS / 31/01/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES EVANS / 31/01/2013

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JUNE EVANS / 31/01/2013

View Document

13/02/1313 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SECRETARY APPOINTED JUNE EVANS

View Document

27/02/1227 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

14/04/1114 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/1128 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 AUDITOR'S RESIGNATION

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

16/02/1016 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/1019 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES EVANS / 16/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER EVANS / 16/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM EVANS / 16/12/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTYN WILLIAM EVANS / 16/12/2009

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

13/02/0913 February 2009 SECRETARY APPOINTED MARTYN WILLIAM EVANS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED GARY JAMES EVANS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW EVANS

View Document

26/01/0926 January 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED ANDREW CHRISTOPHER EVANS

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 34 WENDOVER ROAD BURNHAM SLOUGH BERKSHIRE SL1 7ND

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 RETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 AUDITOR'S RESIGNATION

View Document

30/10/0330 October 2003 CEASE TO HOLD OFFICE 16/10/03

View Document

30/10/0330 October 2003 RESIGNATION OF AUDITOR 16/10/03

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 REDESIGNATION 10/11/99

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

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

01/01/951 January 1995 PRE95 MORTGAGE DOCUMENT PACKAGE

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 DIV & RE-DES OF SHARES 22/09/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 RE-DES OF SHARES 12/03/93

View Document

31/03/9331 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 S386 DISP APP AUDS 30/06/92

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED R.G.EVANS (PLUMBING & HEATING) L IMITED CERTIFICATE ISSUED ON 31/03/92

View Document

15/08/9115 August 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/07/9027 July 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 £ IC 100/75 £ SR 25@1=25

View Document

07/09/887 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 ALTER MEM AND ARTS 120788

View Document

17/08/8817 August 1988 VARYING SHARE RIGHTS AND NAMES E 120788

View Document

22/09/8722 September 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/08/8612 August 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

07/10/857 October 1985 ANNUAL RETURN MADE UP TO 30/07/85

View Document

14/08/8414 August 1984 ANNUAL RETURN MADE UP TO 16/07/84

View Document

23/07/8323 July 1983 ANNUAL RETURN MADE UP TO 20/07/83

View Document

02/08/822 August 1982 ANNUAL RETURN MADE UP TO 05/07/82

View Document

30/10/8130 October 1981 ANNUAL RETURN MADE UP TO 03/08/81

View Document

24/11/8024 November 1980 ANNUAL RETURN MADE UP TO 14/07/80

View Document

07/01/807 January 1980 ANNUAL RETURN MADE UP TO 08/10/79

View Document

14/12/7814 December 1978 ANNUAL RETURN MADE UP TO 25/10/78

View Document

20/12/7720 December 1977 ANNUAL RETURN MADE UP TO 02/12/77

View Document

22/02/7622 February 1976 ANNUAL RETURN MADE UP TO 20/02/76

View Document

21/02/7621 February 1976 ANNUAL RETURN MADE UP TO 31/12/75

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