EVANS PILING LIMITED

Magnolia House, Spring Villa Park Magnolia House, Spring Villa Park, Edgware, HA8 7EB, England
StatusACTIVE
Company No.07240681
CategoryPrivate Limited Company
Incorporated30 Apr 2010
Age14 years, 16 days
JurisdictionEngland Wales

SUMMARY

EVANS PILING LIMITED is an active private limited company with number 07240681. It was incorporated 14 years, 16 days ago, on 30 April 2010. The company address is Magnolia House, Spring Villa Park Magnolia House, Spring Villa Park, Edgware, HA8 7EB, England.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 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 total exemption full

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-09

Officer name: Mr Bharat Vrajlal Poojara

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieron Wilkinson

Change date: 2021-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-09

Officer name: Mr Tariq Ali Asghar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

New address: Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB

Change date: 2021-08-09

Old address: C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 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 total exemption full

Date: 11 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shinjiro Takemasu

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shinjiro Yakemasu

Change date: 2011-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2012

Action Date: 11 May 2012

Category: Address

Type: AD01

Old address: 447 Kenton Road Middlesex Harrow HA3 0XY England

Change date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2011

Action Date: 22 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-22

Capital : 266,667 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bharat Vrajlal Poojara

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shinjiro Yakemasu

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kieron Wilkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change sail address company

Date: 21 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2011

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-01

Capital : 200,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 27 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 30 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYPHERS INDOOR BOWLING COMPANY LIMITED

BOWLS PAVILION,,BECKENHAM,BR3 1LP

Number:00312671
Status:ACTIVE
Category:Private Limited Company

D.J.B. WELDING SERVICES LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:03822072
Status:ACTIVE
Category:Private Limited Company

LIB FAB LTD

24 BUTTERMERE,GATESHEAD,NE10 0XE

Number:11461486
Status:ACTIVE
Category:Private Limited Company

NRG IT LIMITED

1 DELL CLOSE,BROADSTONE,BH18 9NL

Number:04410022
Status:ACTIVE
Category:Private Limited Company

PORTUM LTD

134 BISHOPS PARK,LIVINGSTON,EH53 0SU

Number:SC541743
Status:ACTIVE
Category:Private Limited Company

SPORT AND RECREATION SUPPORT LIMITED

BURLEY HOUSE,NORMANDY,GU12 6DX

Number:11134389
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