EVANS MCINTYRE LIMITED
Status | ACTIVE |
Company No. | 06913913 |
Category | Private Limited Company |
Incorporated | 22 May 2009 |
Age | 15 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
EVANS MCINTYRE LIMITED is an active private limited company with number 06913913. It was incorporated 15 years, 14 days ago, on 22 May 2009. The company address is 46 Stanley Road, Stourbridge, DY8 2DL, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 13 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Notification of a person with significant control
Date: 21 Jul 2018
Action Date: 22 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carol Ann Evans
Notification date: 2016-05-22
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Gazette filings brought up to date
Date: 17 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 16 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Carol Ann Evans
Change date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 08 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Change sail address company with old address
Date: 07 Oct 2011
Category: Address
Type: AD02
Old address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
Documents
Change registered office address company with date old address
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Address
Type: AD01
Old address: Orchard House Park Lane Reigate Surrey RH2 8JX
Change date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination secretary company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Fowler
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Miss Carol Ann Evans
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Gerald Mcintyre
Change date: 2010-05-22
Documents
Some Companies
HILFIELD PARK,WATFORD,WD25 8DB
Number: | 10636003 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B BALLOO WAY,BANGOR,BT19 7QZ
Number: | NI648240 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTMENT GRADE WINES LIMITED
ADLER CASTLE 10,LONDON,EC2V 7JX
Number: | 08435160 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE
Number: | 10309263 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, BURNELLS,STANMORE,HA7 1NR
Number: | 03203602 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LEWIS GARDENS,LONDON,N16 5PF
Number: | 11418638 |
Status: | ACTIVE |
Category: | Private Limited Company |