EVESHAM SELF DRIVE LIMITED

Evesham Self Drive Evesham Self Drive, Evesham, WR11 1YZ, Worcestershire, England
StatusACTIVE
Company No.05403055
CategoryPrivate Limited Company
Incorporated24 Mar 2005
Age19 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

EVESHAM SELF DRIVE LIMITED is an active private limited company with number 05403055. It was incorporated 19 years, 2 months, 3 days ago, on 24 March 2005. The company address is Evesham Self Drive Evesham Self Drive, Evesham, WR11 1YZ, Worcestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Ian Robert Jervis

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-30

Psc name: Michael Anthony Cockrell

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Ian Robert Jervis

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Cockrell

Appointment date: 2019-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Christopher John Goodall

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Sallis

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Christopher John Goodall

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher John Goodall

Notification date: 2019-01-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-28

Psc name: Mr Ian Robert Jervis

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-28

Capital : 30 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-02

Officer name: Ian Robert Jervis

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mr Christopher John Goodall

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mrs Sarah Louise Sallis

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-28

Officer name: Victoria Claire Jervis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: Evesham Self Drive Davies Road Evesham Worcestershire WR11 1YZ

Change date: 2017-03-28

Old address: Evesham Self Drive St Richards Road Evesham Worcestershire WR11 1XJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-11

New address: Evesham Self Drive St Richards Road Evesham Worcestershire WR11 1XJ

Old address: The Depot Birmingham Road Blackminster Evesham Worcestershire WR11 7TD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-24

Officer name: Victoria Claire Jervis

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-24

Officer name: Ian Robert Jervis

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054030550001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Ian Robert Jervis

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Old address: Herbery Lodge Blackminster Business Park Blackminster Evesham Worcestershire WR11 7RE England

Change date: 2014-02-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054030550001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 17 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Claire Jervis

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Robert Jervis

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marilyn Nisbett

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Nisbett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Old address: 2 Manor Close Badsey Evesham Worcestershire WR11 7HH

Change date: 2013-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan John Robert Nisbett

Change date: 2010-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/04/05--------- £ si 20@1=20 £ ic 1/21

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 24 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRROW LTD

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:10837490
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED ENVIRONMENTAL MANAGEMENT LIMITED

52 CHURCH ROAD,COLCHESTER,CO5 0TG

Number:05393184
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRECKONBOROUGH EQUESTRIAN LIMITED

HIGH JERVAULX FARM,RIPON,HG4 4PG

Number:04952291
Status:ACTIVE
Category:Private Limited Company

CLOUD HILLS LIMITED

21 MAES Y FIOLED MAES Y FIOLED,CARDIFF,CF15 8EZ

Number:08124054
Status:ACTIVE
Category:Private Limited Company

LS DRIVING LIMITED

9 OAK MEADOW,NORTHWICH,CW8 3AX

Number:08061584
Status:ACTIVE
Category:Private Limited Company

MANCHESTER FILM FESTIVAL LIMITED

48 UNION STREET,HYDE,SK14 1ND

Number:09722003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source