EVAN REES HOLDINGS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Registered office address changed from 73a Newton Road Mumbles Swansea SA3 4BL to 103-104 Walter Road Swansea SA1 5QF on 2024-11-27

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-01

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-01

View Document

25/01/2225 January 2022 Registration of charge 032416800002, created on 2022-01-07

View Document

29/04/2029 April 2020 01/10/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE DIANE CARMAN / 01/12/2018

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE CARMAN / 16/07/2019

View Document

17/12/1817 December 2018 01/10/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

04/04/184 April 2018 01/10/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

03/04/173 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 26/09/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 27/09/14 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 28/09/13 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 2 VIKING WAY WINCH WEN SWANSEA SA1 7DA

View Document

03/07/133 July 2013 01/10/12 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 PREVEXT FROM 30/09/2012 TO 01/10/2012

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR DANIEL CARMAN

View Document

06/09/126 September 2012 SECRETARY APPOINTED MR DANIEL CARMAN

View Document

06/09/126 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY APPOINTED MR DANIEL CARMAN

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR DANIEL RUSSELL CARMAN

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MISS SOPHIE CARMAN

View Document

13/08/1213 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 12500

View Document

07/08/127 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/127 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE CARMAN

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL CARMAN

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CARMAN

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

08/09/118 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

16/09/1016 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/03/1024 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CARMAN / 01/12/2008

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL CARMAN / 01/12/2008

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL CARMAN / 01/12/2008

View Document

16/07/0916 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

11/09/0211 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 25/09/99

View Document

30/01/0030 January 2000 £ NC 1000/100000 01/03/99

View Document

30/01/0030 January 2000 NC INC ALREADY ADJUSTED 01/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/09/999 September 1999 EXEMPTION FROM APPOINTING AUDITORS 31/08/99

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

23/06/9823 June 1998 EXEMPTION FROM APPOINTING AUDITORS 15/06/98

View Document

26/10/9726 October 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 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