R. & H. EVANS AUTOS & ENGINEERING LIMITED

Company Documents

DateDescription
27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

25/09/1825 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/1825 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1825 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1827 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

22/02/1822 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

13/12/1713 December 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CURRSHO FROM 30/12/2016 TO 31/05/2016

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HARGRAVE

View Document

19/10/1519 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARGRAVE / 01/09/2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH THOMAS EVANS / 06/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES EVANS / 06/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/10/964 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 RETURN MADE UP TO 06/09/95; 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

12/10/9412 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: 401,ST.JOHN STREET LONDON EC1V 4LH

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/03/936 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9126 September 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: 1 VERULAM BUILDINGS GRAYS INN LONDON WC1R 5LJ

View Document

09/03/889 March 1988 RETURN MADE UP TO 23/07/87; NO CHANGE OF MEMBERS

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8615 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/09/855 September 1985 NEW SECRETARY APPOINTED

View Document

09/11/839 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

28/09/8328 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

05/11/805 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

03/05/763 May 1976 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