Advanced company searchLink opens in new window

EVENPACE LIMITED

Company number 03830679

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)
30 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 18
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Sep 2014 TM01 Termination of appointment of Bridgette Mary Tomlins as a director on 27 September 2014
27 Sep 2014 AD01 Registered office address changed from 4 Cedar Road Weybridge Surrey KT13 8NY to 18 Cedar Road Weybridge Surrey KT13 8NY on 27 September 2014
27 Sep 2014 AP01 Appointment of Mr Timothy Hal Roberts as a director on 27 September 2014
12 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
30 May 2014 AA Total exemption full accounts made up to 31 August 2013
26 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 18
04 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
20 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
23 May 2012 AA Total exemption full accounts made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
24 May 2011 AA Total exemption full accounts made up to 31 August 2010
08 Nov 2010 AD01 Registered office address changed from 13 Cedar Road Weybridge Surrey KT13 8NY England on 8 November 2010
08 Nov 2010 TM01 Termination of appointment of Kelsey Offord as a director
07 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
07 Sep 2010 TM01 Termination of appointment of Christopher Nicholls as a director
07 Sep 2010 AP01 Appointment of Dr Bridgette Mary Tomlins as a director
07 Sep 2010 CH01 Director's details changed for Mr Simon Niven on 23 August 2010
07 Sep 2010 CH01 Director's details changed for Kelsey Anne Offord on 23 August 2010
07 Sep 2010 CH03 Secretary's details changed for Simon Niven on 23 August 2010
25 May 2010 AA Total exemption full accounts made up to 31 August 2009
03 Dec 2009 AR01 Annual return made up to 24 August 2009 with full list of shareholders
20 Nov 2009 AR01 Annual return made up to 24 August 2009 with full list of shareholders
09 Nov 2009 AD01 Registered office address changed from 6 Cedar Road Weybridge Surrey KT13 8NY on 9 November 2009