Advanced company searchLink opens in new window

EVENORT LIMITED

Company number 01637897

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)
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120,665
08 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
05 Oct 2015 SH10 Particulars of variation of rights attached to shares
05 Oct 2015 SH08 Change of share class name or designation
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 120,665
26 Mar 2015 AD04 Register(s) moved to registered office address Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ
29 Oct 2014 AA Full accounts made up to 30 April 2014
31 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 120,665
21 Nov 2013 AA Full accounts made up to 30 April 2013
26 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a small company made up to 30 April 2012
05 Apr 2012 AP01 Appointment of Darren Roberts as a director
28 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
24 Aug 2011 AA Accounts for a small company made up to 30 April 2011
28 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
28 Mar 2011 AD03 Register(s) moved to registered inspection location
28 Mar 2011 AD02 Register inspection address has been changed
28 Mar 2011 CH01 Director's details changed for Glen Mckay on 23 March 2011
17 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Glen Mckay on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Joseph William Mckay on 1 October 2009