Advanced company searchLink opens in new window

EVORA CONSTRUCTION LIMITED

Company number 06811437

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)
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 2,000
08 Jul 2015 AD01 Registered office address changed from Eco Business Centre Amy Johnson Way York North Yorkshire YO30 4AG to 1 Chessingham Court George Cayley Drive York YO30 4WQ on 8 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
07 May 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
07 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 July 2011
18 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1,000
18 Mar 2011 AP01 Appointment of Mr Richard Frank Elam as a director
21 Sep 2010 AD01 Registered office address changed from 31 Ebor Way Nether Poppleton York North Yorkshire YO26 6NJ Uk on 21 September 2010
15 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Mark Andrew Reynolds on 1 November 2009
05 Feb 2009 NEWINC Incorporation