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) |
---|---|---|---|
14 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | AP01 | Appointment of Mr Michael Parsons as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
09 Nov 2011 | AD01 | Registered office address changed from 32 Swan Lane Evesham Worcestershire WR11 4PD on 9 November 2011 | |
17 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Andrew William Moore on 1 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mrs Trudi Jayne Nettell on 1 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr Richard Harry Bate on 1 October 2009 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 May 2008 | 363a | Return made up to 17/10/07; full list of members | |
09 May 2008 | 288c | Director's change of particulars / trudi nettell / 31/03/2007 | |
12 Jun 2007 | 88(2)R | Ad 18/05/07--------- £ si 200@1=200 £ ic 1800/2000 | |
12 Jun 2007 | 123 | Nc inc already adjusted 18/05/07 | |
12 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2007 | RESOLUTIONS |
Resolutions
|