- Company Overview for EVA HEALTH TECHNOLOGIES LIMITED (02162053)
- Filing history for EVA HEALTH TECHNOLOGIES LIMITED (02162053)
- People for EVA HEALTH TECHNOLOGIES LIMITED (02162053)
- More for EVA HEALTH TECHNOLOGIES LIMITED (02162053)
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) |
---|---|---|---|
11 Apr 2014 | AP01 | Appointment of Christopher Terrence Netherton as a director | |
11 Apr 2014 | AP01 | Appointment of Gareth Emrys Jones as a director | |
05 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH01 | Director's details changed for Mrs Cynthia Margaret Lloyd on 5 February 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Gregory Miles Hamilton White on 5 February 2014 | |
05 Dec 2013 | AA | Accounts for a medium company made up to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Mrs Cynthia Margaret Lloyd on 5 February 2011 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mr Gregory Miles Hamilton White on 1 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Charmien Tansie Ann Netherton on 1 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Geoffrey Rhodes on 1 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mr Christopher John Netherton on 1 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Cynthia Margaret Lloyd on 1 February 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
28 Mar 2008 | 363a | Return made up to 27/02/08; full list of members | |
07 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
22 Mar 2007 | 363a | Return made up to 27/02/07; full list of members |