G D EVANS & SONS (PROPERTIES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Mr Vincent Charles Evans as a person with significant control on 2021-08-05

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

09/04/259 April 2025 Second filing of Confirmation Statement dated 2024-03-20

View Document

09/04/259 April 2025 Second filing of Confirmation Statement dated 2023-03-20

View Document

09/04/259 April 2025 Second filing of Confirmation Statement dated 2022-03-20

View Document

31/12/2431 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

09/02/229 February 2022 Cessation of Paul Haydn Evans as a person with significant control on 2021-08-05

View Document

09/02/229 February 2022 Termination of appointment of Paul Haydn Evans as a director on 2021-08-05

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CESSATION OF ROGER DAVID EVANS AS A PSC

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYDN EVANS / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CHARLES EVANS / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID EVANS / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN DAVID EVANS / 22/11/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 9 9, HIGH STREET BURNHAM BUCKINGHAMSHIRE SL1 7JB ENGLAND

View Document

19/04/1919 April 2019 PSC'S CHANGE OF PARTICULARS / MR VINCENT CHARLES EVANS / 19/04/2019

View Document

19/04/1919 April 2019 REGISTERED OFFICE CHANGED ON 19/04/2019 FROM 9 HIGH ST SLOUGH BUCKINGHAMSHIRE SL1 7JB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 9 9, HIGH STREET BURNHAM BUCKINGHAMSHIRE SL1 7JB ENGLAND

View Document

21/03/1821 March 2018 Incorporation

View Document

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information