- Company Overview for EVANS TRANSPORT LIMITED (00437864)
- Filing history for EVANS TRANSPORT LIMITED (00437864)
- People for EVANS TRANSPORT LIMITED (00437864)
- Charges for EVANS TRANSPORT LIMITED (00437864)
- More for EVANS TRANSPORT LIMITED (00437864)
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) |
---|---|---|---|
25 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
17 Feb 2014 | AA | Accounts made up to 31 March 2013 | |
13 Feb 2014 | AD01 | Registered office address changed from Anchor Mill Braunton Road Barnstaple Devon EX31 1JY on 13 February 2014 | |
23 Dec 2013 | AA01 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
02 Jan 2012 | AA | Accounts made up to 31 March 2011 | |
20 Jul 2011 | AP01 | Appointment of Mrs Susan Jayne Evans as a director | |
20 Jul 2011 | AP01 | Appointment of Mr Thomas John Evans as a director | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
06 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts made up to 31 March 2010 | |
13 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
10 Nov 2010 | AP03 | Appointment of Mrs Susan Jayne Evans as a secretary | |
10 Nov 2010 | TM02 | Termination of appointment of Nigel Evans as a secretary | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
07 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
07 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
07 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
07 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Jonathan Raymont on 7 April 2010 | |
04 Dec 2009 | AA | Accounts made up to 31 March 2009 | |
09 Apr 2009 | 363a | Return made up to 31/03/09; full list of members |