EVIED CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 06132289 |
Category | Private Limited Company |
Incorporated | 01 Mar 2007 |
Age | 17 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
EVIED CONSTRUCTION LIMITED is an active private limited company with number 06132289. It was incorporated 17 years, 2 months, 28 days ago, on 01 March 2007. The company address is Grove Park House Grove Park House, Wrexham, LL12 7AA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Old address: Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU
Change date: 2018-06-18
New address: Grove Park House 7 Grove Park Road Wrexham LL12 7AA
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 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: 19 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Donnan
Change date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Change corporate secretary company with change date
Date: 15 Mar 2011
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Foremans Company Services Limited
Change date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change corporate secretary company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Foremans Company Services Limited
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Donnan
Change date: 2010-03-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / foremans company services LIMITED / 20/03/2009
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Some Companies
7 EZRA STREET,LONDON,E2 7RH
Number: | 10141347 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11822011 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PENSTRAZE BUSINESS CENTRE,TRURO,TR4 8PN
Number: | 10399788 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GALLOWAY,STAFFORD,ST18 9DH
Number: | 10658887 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE HOMES CONSULTANCY LIMITED
MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY
Number: | 09410975 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 11502490 |
Status: | ACTIVE |
Category: | Private Limited Company |