EVABUILD DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/05/2530 May 2025 Registered office address changed from Eagle House 25 Severn Street Welshpool Powys SY21 7AD Wales to Ladywell Centre Ladywell Centre Newtown Powys SY16 1AF on 2025-05-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Change of details for Mr Robert Daniel Jones as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Change of details for Mr Nicholas Evans as a person with significant control on 2023-09-29

View Document

28/09/2328 September 2023 Appointment of Mrs Lauren Jayne Evans as a director on 2023-09-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

18/01/2218 January 2022 Registration of charge 109496580002, created on 2022-01-17

View Document

18/01/2218 January 2022 Registration of charge 109496580003, created on 2022-01-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL JONES / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL JONES / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EVANS / 25/10/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EVANS / 06/09/2017

View Document

13/09/1713 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 120

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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