- Company Overview for EVRO TOOL COMPANY LIMITED (04039078)
- Filing history for EVRO TOOL COMPANY LIMITED (04039078)
- People for EVRO TOOL COMPANY LIMITED (04039078)
- Charges for EVRO TOOL COMPANY LIMITED (04039078)
- Insolvency for EVRO TOOL COMPANY LIMITED (04039078)
- More for EVRO TOOL COMPANY LIMITED (04039078)
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) |
---|---|---|---|
01 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from C/O Acp Titan Overseas Limited Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP United Kingdom on 13 August 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
18 Jul 2012 | AD01 | Registered office address changed from C/O Company Secretary Holmesdale Works Holmesdale Road South Darenth Dartford DA4 9JP United Kingdom on 18 July 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 May 2012 | AA01 | Previous accounting period extended from 30 August 2011 to 30 September 2011 | |
02 Sep 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 August 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
25 May 2011 | AP01 | Appointment of Mr Ian Stuart Hogg as a director | |
24 May 2011 | TM02 | Termination of appointment of Catherine Evans as a secretary | |
24 May 2011 | AP03 | Appointment of Mr Wesley Dennis Smith as a secretary | |
24 May 2011 | TM01 | Termination of appointment of David Evans as a director | |
24 May 2011 | AD01 | Registered office address changed from C/O Lindeyer Francis Ferguson North House High Street Tonbridge Kent TN9 1BE England on 24 May 2011 | |
08 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from Holmesdale Works Holmesdale Road, South Darenth Dartford Kent DA4 9JP on 2 November 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Aug 2008 | 363a | Return made up to 17/07/08; full list of members | |
31 Jul 2008 | 288c | Director's change of particulars / david evans / 07/12/2007 | |
31 Jul 2008 | 288c | Secretary's change of particulars / catherine evans / 07/12/2007 |