- Company Overview for EVANS AND CO BUILDING LTD (11790467)
- Filing history for EVANS AND CO BUILDING LTD (11790467)
- People for EVANS AND CO BUILDING LTD (11790467)
- More for EVANS AND CO BUILDING LTD (11790467)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
13 Jan 2023 | AD01 | Registered office address changed from The Courtyard 79-79 Marlowes Hemel Hempstead HP1 1LF England to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on 13 January 2023 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
18 Dec 2021 | AD01 | Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom to The Courtyard 79-79 Marlowes Hemel Hempstead HP1 1LF on 18 December 2021 | |
30 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Chay Thomas Pinnock as a director on 31 May 2021 | |
19 Oct 2021 | PSC07 | Cessation of Chay Thomas Pinnock as a person with significant control on 31 May 2021 | |
21 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|