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)
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
  • GBP 2,000
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
  • RES13 ‐ Iss sh 18/05/07
12 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name