Advanced company searchLink opens in new window

EDMUND EVANS LTD

Company number 08665437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
10 Oct 2023 PSC05 Change of details for Epp Holdings Ltd as a person with significant control on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH England to Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS on 10 October 2023
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
20 Apr 2022 CH01 Director's details changed for Mr Jonathan Paul Evans on 14 April 2022
23 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
23 Jul 2021 CH01 Director's details changed for Mr Louis James Phelps on 23 July 2021
11 Mar 2021 PSC05 Change of details for Epp Holdings Ltd as a person with significant control on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from 55 Parsonage Street Dursley Gloucestershire GL11 4BP to Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH on 11 March 2021
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
05 Dec 2019 PSC05 Change of details for Epp Holdings Ltd as a person with significant control on 2 December 2019
02 Dec 2019 PSC02 Notification of Epp Holdings Ltd as a person with significant control on 2 December 2019
02 Dec 2019 PSC07 Cessation of E and W Holdings Limited as a person with significant control on 2 December 2019
02 Dec 2019 AP01 Appointment of Mr Adrian John Price as a director on 2 December 2019
02 Dec 2019 AP01 Appointment of Mr Jonathan Paul Evans as a director on 2 December 2019
02 Dec 2019 AP01 Appointment of Mr Louis James Phelps as a director on 2 December 2019
02 Dec 2019 AP01 Appointment of Mr Andrew Graham Evans as a director on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of John Owen Williams as a director on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Barrie Howard Evans as a director on 2 December 2019
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019