DAVESHEILAEVANS LTD.

Company Documents

DateDescription
19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS SHEILA CASEY EVANS

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR GARETH DAVID CASEY EVANS

View Document

12/07/1912 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1912 July 2019 COMPANY NAME CHANGED LINDSEY DRIVING SCHOOL LIMITED CERTIFICATE ISSUED ON 12/07/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH CASEY-EVANS

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA CASEY-EVANS

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA CASEY-EVANS

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 29 CYRANO WAY GRIMSBY DN37 9SQ ENGLAND

View Document

25/03/1925 March 2019 CHANGE OF NAME 28/02/2019

View Document

12/01/1912 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/09/1714 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

02/02/172 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID CASEY-EVANS / 14/09/2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 42 LEGGOTT WAY STALLINGBOROUGH GRIMSBY DN41 8BB ENGLAND

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 29 CYRANO WAY GRIMSBY DN37 9SQ ENGLAND

View Document

14/09/1614 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA JOY CASEY-EVANS / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JOY CASEY-EVANS / 14/09/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 29 CYRANO WAY GRIMSBY SOUTH HUMBERSIDE DN37 9SQ ENGLAND

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 42 LEGGOTT WAY STALLINGBOROUGH GRIMSBY SOUTH HUMBERSIDE DN41 8BB ENGLAND

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM BRAE MONTE STATION ROAD ULCEBY NORTH LINCOLNSHIRE DN39 6UA

View Document

25/08/1525 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JOY CASEY-EVANS / 18/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID CASEY-EVANS / 18/08/2014

View Document

19/08/1419 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA JOY CASEY-EVANS / 12/09/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 7 WILLOW CLOSE ULCEBY SOUTH HUMBERSIDE DN39 6UR UNITED KINGDOM

View Document

05/01/135 January 2013 14/12/12 STATEMENT OF CAPITAL GBP 2

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/10/128 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 SECRETARY APPOINTED MRS SHEILA JOY CASEY-EVANS

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR GARETH DAVID CASEY-EVANS

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBERT

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS SHEILA JOY CASEY-EVANS

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY AUDREY LAMBERT

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 127 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3EW

View Document

07/09/117 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMBERT / 01/10/2009

View Document

08/09/108 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 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