- Company Overview for EVALL MANAGEMENT LIMITED (07136169)
- Filing history for EVALL MANAGEMENT LIMITED (07136169)
- People for EVALL MANAGEMENT LIMITED (07136169)
- Charges for EVALL MANAGEMENT LIMITED (07136169)
- More for EVALL MANAGEMENT LIMITED (07136169)
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) |
---|---|---|---|
03 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
03 Mar 2021 | CH01 | Director's details changed for Mr James Stuart Jenkins on 25 January 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr John Joseph Donnelly on 25 January 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mrs Antonia Carol Evans on 25 January 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Allan Thomas Evans on 25 January 2021 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
14 Jan 2019 | AD01 | Registered office address changed from Boundary Industrial Estate Stafford Road Ford Houses Wolverhampton West Midlands WV10 7ER to C/O M54 Space Centre Limited Halesfield 8 Halesfield Telford Shropshire TF7 4QN on 14 January 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Aug 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
15 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
15 Aug 2018 | MR04 | Satisfaction of charge 6 in full | |
06 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
10 Jan 2018 | PSC07 | Cessation of John Joseph Donnelly as a person with significant control on 6 April 2016 | |
10 Jan 2018 | PSC07 | Cessation of James Stuart Jenkins as a person with significant control on 6 April 2016 | |
07 Nov 2017 | AP01 | Appointment of Mr Thomas Alexander Evans as a director on 30 October 2017 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
08 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
04 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|