W.EVES & CO.(MOTOR ENGINEERS),LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Steven Michael Taylor as a director on 2024-10-18

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Edward Gerard O'brien as a director on 2023-03-30

View Document

12/04/2312 April 2023 Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY ANGUS ROSS

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR DANIEL STEPHEN PAUL LITTLE

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

05/07/165 July 2016 SECRETARY APPOINTED MR ANGUS ROSS

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY IAN MACKIE

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR STEVEN MICHAEL TAYLOR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR EDWARD GERARD O'BRIEN

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL VIAN

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MACKIE / 14/02/2013

View Document

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEWART

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MR IAN MACKIE

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR IAN MACKIE

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART / 14/12/2011

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL VIAN

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART / 28/10/2010

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN STEWART / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR PAUL THOMAS VIAN

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O GB OILS LIMITED 2ND FLOOR, 302 BRIDGEWATER PLACE BIRCHWOOD PARK, BIRCHWOOD WARRINGTON WA3 6XG

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR PAUL THOMAS VIAN

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CHAMBERS

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHAMBERS / 12/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONAL MURPHY / 12/10/2009

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 2ND FLOOR, 302 BRIDGEWATER PLACE BIRCHWOOD PARK, BIRCHWOOD WARRINGTON WA3 6XG

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: EMO HOUSE LYONS ROAD TRAFFORD PARK MANCHESTER M17 1RF

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 81 RAYNS WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PF

View Document

27/02/0727 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 1 FAIRFIELD WAY WHITBY BUSINESS PARK WHITBY NORTH YORKSHIRE YO22 4PU

View Document

13/08/0413 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0325 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/11/021 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DIVIDEND 31/12/00

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

01/11/961 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

24/10/9424 October 1994

View Document

24/10/9424 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 Accounts for a medium company made up to 1993-12-31

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9328 October 1993 Accounts for a medium company made up to 1992-12-31

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

13/10/9313 October 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993

View Document

18/10/9218 October 1992

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92

View Document

18/10/9218 October 1992

View Document

18/10/9218 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 Accounts for a medium company made up to 1991-12-31

View Document

03/07/923 July 1992 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992

View Document

15/11/9115 November 1991 Accounts for a medium company made up to 1990-12-31

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

12/11/9012 November 1990

View Document

12/11/9012 November 1990 Accounts for a medium company made up to 1989-12-31

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

19/12/8919 December 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 Accounts for a medium company made up to 1988-12-31

View Document

19/12/8919 December 1989

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/11/888 November 1988 Full accounts made up to 1987-12-31

View Document

21/10/8821 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988

View Document

23/10/8723 October 1987 Full accounts made up to 1986-12-31

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/10/8723 October 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987

View Document

01/01/871 January 1987

View Document

04/09/864 September 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/09/862 September 1986 Full accounts made up to 1985-12-31

View Document

15/09/8315 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

10/12/8210 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

27/11/8127 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

11/03/3511 March 1935 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