EVESHAM MECHANICAL SERVICES LIMITED
Company number 01870571
- Company Overview for EVESHAM MECHANICAL SERVICES LIMITED (01870571)
- Filing history for EVESHAM MECHANICAL SERVICES LIMITED (01870571)
- People for EVESHAM MECHANICAL SERVICES LIMITED (01870571)
- Charges for EVESHAM MECHANICAL SERVICES LIMITED (01870571)
- Insolvency for EVESHAM MECHANICAL SERVICES LIMITED (01870571)
- More for EVESHAM MECHANICAL SERVICES LIMITED (01870571)
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) |
---|---|---|---|
28 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
21 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
24 Aug 2016 | CH03 | Secretary's details changed for Alice Bate on 12 August 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr Christopher Paul Bate on 12 August 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr Michael Parsons on 12 August 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mrs Trudi Jayne Nettell on 12 August 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Andrew William Moore on 12 August 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr Richard Harry Bate on 12 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from The Courtyard 19 High Street Pershore Worcestershire WR10 1AA to Benchmark Point Unit 22 Briar Close Business Park Evesham Worcestershire WR11 4JT on 22 August 2016 | |
24 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | CH03 | Secretary's details changed for Alice Bate on 20 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mrs Trudi Jayne Nettell on 20 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Andrew William Moore on 20 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Michael Parsons on 20 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Richard Harry Bate on 20 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Christopher Paul Bate on 20 June 2016 | |
09 May 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 | |
03 May 2016 | AP01 | Appointment of Mr Christopher Paul Bate as a director on 1 May 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mrs Trudi Jayne Nettell on 20 February 2012 | |
29 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|