EVOLVE BUILD AND DESIGN LIMITED
Status | ACTIVE |
Company No. | 09164440 |
Category | Private Limited Company |
Incorporated | 06 Aug 2014 |
Age | 9 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
EVOLVE BUILD AND DESIGN LIMITED is an active private limited company with number 09164440. It was incorporated 9 years, 8 months, 30 days ago, on 06 August 2014. The company address is C/O Bright Partnership 26 Edward Court C/O Bright Partnership 26 Edward Court, Altrincham, WA14 5GL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-09
New address: C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL
Old address: 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Change to a person with significant control
Date: 24 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-22
Psc name: Paul Shaw
Documents
Change person secretary company with change date
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Shaw
Change date: 2021-09-22
Documents
Change person director company with change date
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Shaw
Change date: 2021-09-22
Documents
Change person director company with change date
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Shaw
Change date: 2021-09-22
Documents
Change to a person with significant control
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-22
Psc name: Paul Shaw
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Change person secretary company with change date
Date: 25 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-08-17
Officer name: Mr Paul Shaw
Documents
Change person secretary company with change date
Date: 24 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-08-17
Officer name: Mr Paul Shaw
Documents
Change person director company with change date
Date: 18 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-17
Officer name: Mr Paul Shaw
Documents
Change to a person with significant control
Date: 18 Aug 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-17
Psc name: Paul Shaw
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person secretary company with change date
Date: 14 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Shaw
Change date: 2017-12-13
Documents
Change person director company with change date
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-13
Officer name: Mr Paul Shaw
Documents
Change to a person with significant control
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Paul Shaw
Change date: 2017-12-13
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Shaw
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Capital allotment shares
Date: 11 May 2017
Action Date: 26 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-26
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
New address: 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU
Old address: Croft Lodge Hobcroft Lane, Mobberley Knutsford WA167QT
Change date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Some Companies
ELGAR CLOSE RTM COMPANY LIMITED
DOVETAIL PROERTIES,BATH,BA1 2LP
Number: | 11189762 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
38 HANTHORPE ROAD,BOURNE,PE10 0NT
Number: | 09889087 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08647432 |
Status: | ACTIVE |
Category: | Private Limited Company |
91-97 SALTERGATE,CHESTERFIELD,S40 1LA
Number: | 08477963 |
Status: | ACTIVE |
Category: | Private Limited Company |
NBAS CHARTERED ACCOUNTANTS, 18 THE OLD MILL,DOWNPATRICK,BT30 9NZ
Number: | NI642122 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTSON PROPERTY (NO.3) LIMITED
10 PERIMETER ROAD,ELGIN,IV30 6AE
Number: | SC222063 |
Status: | ACTIVE |
Category: | Private Limited Company |