L. EVANS AND SON (HEREFORD) LIMITED
Company number 02006268
- Company Overview for L. EVANS AND SON (HEREFORD) LIMITED (02006268)
- Filing history for L. EVANS AND SON (HEREFORD) LIMITED (02006268)
- People for L. EVANS AND SON (HEREFORD) LIMITED (02006268)
- Charges for L. EVANS AND SON (HEREFORD) LIMITED (02006268)
- More for L. EVANS AND SON (HEREFORD) LIMITED (02006268)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
16 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
14 Jan 2025 | PSC01 | Notification of Andrew Michael Williams as a person with significant control on 24 October 2024 | |
26 Jul 2024 | TM01 | Termination of appointment of William John Hodgkiss-Jones as a director on 5 July 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
31 May 2023 | AD01 | Registered office address changed from Flat 6 198 Whitecross Road Hereford HR4 0DJ United Kingdom to Crown House Canon Pyon Herefordshire HR4 8PE on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr William John Hodgkiss-Jones on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from Crown House Canon Pyon Hereford HR4 8PE to Flat 6 198 Whitecross Road Hereford HR4 0DJ on 31 May 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
12 Dec 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
19 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
19 Mar 2021 | CC04 | Statement of company's objects | |
19 Mar 2021 | MA | Memorandum and Articles of Association | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | CH01 | Director's details changed for Andrew Michael Williams on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Keith Robert Lamont on 4 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 |