EVANS TAYLOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Confirmation statement made on 2025-09-03 with no updates |
| 12/06/2512 June 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-09-03 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 01/11/231 November 2023 | Registered office address changed from Chapel Studios Bradford Road Stanningley Pudsey LS28 6DA England to Stable Mews Beechwoods Elmete Lane Leeds LS8 2LQ on 2023-11-01 |
| 01/10/231 October 2023 | Confirmation statement made on 2023-09-03 with no updates |
| 30/07/2330 July 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/05/226 May 2022 | Memorandum and Articles of Association |
| 05/05/225 May 2022 | Change of share class name or designation |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/12/2020 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
| 11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM LONGWOOD HALL BRADFORD ROAD PUDSEY LEEDS WEST YORKSHIRE LS28 6DX |
| 20/02/2020 February 2020 | 05/10/19 STATEMENT OF CAPITAL GBP 7 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA EVANS |
| 12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EVANS |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 23/05/1723 May 2017 | PREVEXT FROM 14/12/2016 TO 31/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 14 December 2015 |
| 21/06/1621 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts for year ending 14 Dec 2015 |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 14 December 2014 |
| 17/06/1517 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 14/12/1414 December 2014 | Annual accounts for year ending 14 Dec 2014 |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 14 December 2013 |
| 20/06/1420 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 14/12/1314 December 2013 | Annual accounts for year ending 14 Dec 2013 |
| 01/08/131 August 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 01/08/131 August 2013 | 14/12/12 STATEMENT OF CAPITAL GBP 5 |
| 19/03/1319 March 2013 | Annual accounts small company total exemption made up to 14 December 2012 |
| 14/12/1214 December 2012 | Annual accounts for year ending 14 Dec 2012 |
| 29/08/1229 August 2012 | Annual accounts small company total exemption made up to 14 December 2011 |
| 28/06/1228 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
| 05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 15/06/2011 |
| 05/08/115 August 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
| 05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA EVANS / 15/06/2011 |
| 23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM LAWNS HOUSE LAWNS LANE FARNLEY LEEDS WEST YORKSHIRE LS12 5ET UNITED KINGDOM |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 14 December 2010 |
| 22/07/1022 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
| 22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 15/06/2010 |
| 22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA EVANS / 15/06/2010 |
| 20/07/1020 July 2010 | CURREXT FROM 30/06/2010 TO 14/12/2010 |
| 04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 34 WIKE RIDGE AVENUE LEEDS LS17 9NL UK |
| 15/06/0915 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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