Advanced company searchLink opens in new window

EVE & RANSHAW LIMITED

Company number 00477226

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)
20 Jan 2025 CS01 Confirmation statement made on 16 November 2024 with updates
20 Jan 2025 CH01 Director's details changed for Mr Peter Rodney Sandwith on 20 January 2025
20 Jan 2025 CH01 Director's details changed for Mrs Nicoline Vormedal Sandwith on 17 January 2024
20 Jan 2025 CH01 Director's details changed for Mr Marcus Oliver Sandwith on 17 January 2024
20 Jan 2025 CH03 Secretary's details changed for Marcus Oliver Sandwith on 17 January 2024
20 Jan 2025 PSC04 Change of details for Mr Marcus Oliver Sandwith as a person with significant control on 17 January 2024
15 Oct 2024 AA Total exemption full accounts made up to 30 January 2024
17 Jan 2024 AD01 Registered office address changed from Waynflete House 139 Eastgate Louth LN11 9QQ United Kingdom to 42a Eastgate Louth LN11 9NG on 17 January 2024
28 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
02 Nov 2023 AD01 Registered office address changed from 1 Market Place Louth Lincs LN11 9NT to Waynflete House 139 Eastgate Louth LN11 9QQ on 2 November 2023
30 Oct 2023 AA Total exemption full accounts made up to 30 January 2023
05 Apr 2023 SH20 Statement by Directors
05 Apr 2023 SH19 Statement of capital on 5 April 2023
  • GBP 30,000
05 Apr 2023 CAP-SS Solvency Statement dated 03/02/23
05 Apr 2023 SH08 Change of share class name or designation
05 Apr 2023 MA Memorandum and Articles of Association
05 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2023 AA Total exemption full accounts made up to 30 January 2022
28 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
30 May 2022 TM01 Termination of appointment of Anthony Charles James Hickman as a director on 24 March 2022
29 Mar 2022 AP01 Appointment of Mrs Nicoline Vormedal Sandwith as a director on 28 March 2022
18 Jan 2022 AA Total exemption full accounts made up to 30 January 2021
21 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with updates
18 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021