JANE EVANS TRAUMA PARENTING & BEHAVIOUR CONSULTANCY LTD

14 Penny Lane Pewsham, Chippenham, SN15 3SS, Wiltshire, United Kingdom
StatusACTIVE
Company No.09679930
CategoryPrivate Limited Company
Incorporated10 Jul 2015
Age8 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

JANE EVANS TRAUMA PARENTING & BEHAVIOUR CONSULTANCY LTD is an active private limited company with number 09679930. It was incorporated 8 years, 11 months, 3 days ago, on 10 July 2015. The company address is 14 Penny Lane Pewsham, Chippenham, SN15 3SS, Wiltshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 19 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: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

New address: 14 Penny Lane Pewsham Chippenham Wiltshire SN15 3SS

Old address: 8 Queens Close Sutton Benger Chippenham Wiltshire SN15 4SB United Kingdom

Change date: 2019-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Louise Evans

Change date: 2019-07-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Louise Evans

Change date: 2019-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Louise Evans

Change date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Louise Evans

Change date: 2017-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-10

Officer name: Mrs Jane Louise Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: 11 Queens Close Sutton Benger Chippenham Wiltshire SN15 4SB United Kingdom

New address: 8 Queens Close Sutton Benger Chippenham Wiltshire SN15 4SB

Change date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

New address: 11 Queens Close Sutton Benger Chippenham Wiltshire SN15 4SB

Old address: 38-42 Newport Street Swindon Wiltshire SN1 3DR England

Change date: 2017-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

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

Change date: 2017-03-28

Old address: Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom

New address: 38-42 Newport Street Swindon Wiltshire SN1 3DR

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Louise Evans

Change date: 2015-07-14

Documents

View document PDF

Incorporation company

Date: 10 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMICO DEVELOPMENTS LIMITED

UNIT 2 LLWYN Y GRIAG,GORSEINON,SA4 9WG

Number:05137289
Status:ACTIVE
Category:Private Limited Company

AXLE FLEXIBLES LTD

THE CONTROL TOWER ACASTER AIRFIELD,YORK,YO23 2PW

Number:10515308
Status:ACTIVE
Category:Private Limited Company

CIB TECHNOLOGY LIMITED

33 MOORFIELD ROAD,SALFORD,M6 7EY

Number:11738542
Status:ACTIVE
Category:Private Limited Company
Number:RS004117
Status:ACTIVE
Category:Registered Society

NEWLAND PROMOTIONS LIMITED

336 SKIRCOAT GREEN ROAD,WEST YORKSHIRE,HX3 0LX

Number:02940132
Status:ACTIVE
Category:Private Limited Company

PORTOURS LIMITED

12 MULLINURE PARK,ARMAGH,BT61 9EJ

Number:NI041428
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