M.R. EVANS AND SONS (BUILDERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

12/06/2312 June 2023 Director's details changed for Adam Ashley Evans on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from C/O Bishop Fleming Llp Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom to Bodilly Wartha Trenear Helston Cornwall TR13 0HA on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Adam Ashley Evans as a person with significant control on 2023-06-12

View Document

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

View Accounts

10/02/2310 February 2023 Registered office address changed from C/O Bishop Fleming Chartered Accountants Chy Nyverow Newham Road Truro Cornwall TR1 1DG United Kingdom to C/O Bishop Fleming Llp Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 2023-02-10

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/10/208 October 2020 CESSATION OF MICHAEL ROY EVANS AS A PSC

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / ADAM ASHLEY EVANS / 08/10/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077671400001

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077671400001

View Document

09/10/179 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ASHLEY EVANS / 24/09/2014

View Document

01/10/151 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY EVANS / 24/09/2014

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED ADAM ASHLEY EVANS

View Document

13/09/1213 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

08/09/118 September 2011 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