Advanced company searchLink opens in new window

EVESHAM MECHANICAL SERVICES LIMITED

Company number 01870571

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)
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
  • GBP 2,000
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
  • GBP 2,000