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 - £10Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-08 with updates |
12/06/2312 June 2023 | Director's details changed for Adam Ashley Evans on 2023-06-12 |
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 |
12/06/2312 June 2023 | Change of details for Adam Ashley Evans as a person with significant control on 2023-06-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
08/10/208 October 2020 | CESSATION OF MICHAEL ROY EVANS AS A PSC |
08/10/208 October 2020 | PSC'S CHANGE OF PARTICULARS / ADAM ASHLEY EVANS / 08/10/2020 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/11/1913 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
06/11/196 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077671400001 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
11/09/1811 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077671400001 |
09/10/179 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
01/09/161 September 2016 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG |
01/10/151 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ASHLEY EVANS / 24/09/2014 |
01/10/151 October 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
01/10/151 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY EVANS / 24/09/2014 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/09/1423 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/09/1330 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/12/1228 December 2012 | DIRECTOR APPOINTED ADAM ASHLEY EVANS |
13/09/1213 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
08/02/128 February 2012 | CURRSHO FROM 30/09/2012 TO 31/03/2012 |
08/09/118 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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