EVANSWILD LIMITED
Status | ACTIVE |
Company No. | 02888144 |
Category | Private Limited Company |
Incorporated | 17 Jan 1994 |
Age | 30 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
EVANSWILD LIMITED is an active private limited company with number 02888144. It was incorporated 30 years, 4 months, 30 days ago, on 17 January 1994. The company address is 5 Bridge Road 5 Bridge Road, Hertfordshire, AL8 6NA.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: David Dennis Chappell
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Diane Chappell
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: 5 bridge road welwyn garden city herfordshire AL8 6NA
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 22/12/05 from: tinkers cottage dane end therfield royston hertfordshire SG8 9RH
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Accounts with accounts type full
Date: 12 May 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 11/08/99 from: 2 dimsdale cottages nuthampstead royston hertfordshire
Documents
Accounts with accounts type full
Date: 14 Apr 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/99; no change of members
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/98; full list of members
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 May 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 05 Mar 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Mar 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/97; full list of members
Documents
Legacy
Date: 28 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 19 Oct 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Accounts with accounts type full
Date: 01 Oct 1996
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 11 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/96; no change of members
Documents
Legacy
Date: 06 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Apr 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 27 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Apr 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 15 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 15/03/94 from: 5 holywell hill st albans hertfordshire AL1 1EU
Documents
Some Companies
HELP2RENT PROPERTY SERVICES LTD
LODGE PARK,COLCHESTER,CO4 5NE
Number: | 11525537 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GUILDFORD CLOSE,GRANTHAM,NG31 8SJ
Number: | 11625826 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN COURT FARM ESTATE LIMITED
FORESTERS LODGE FARM HOUSE,FAVERSHAM,ME13 9LG
Number: | 02249837 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 THAMESBROOK,HULL,HU7 4WL
Number: | 10285746 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAY THERM HEATING SOLUTIONS LIMITED
48 HUTTON ROAD,BRENTWOOD,CM15 8LB
Number: | 07057778 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST TERRACE,DURHAM,DH7 9PT
Number: | 06447556 |
Status: | ACTIVE |
Category: | Private Limited Company |