- Company Overview for EVESHAM TRADE CENTRE LIMITED (07642672)
- Filing history for EVESHAM TRADE CENTRE LIMITED (07642672)
- People for EVESHAM TRADE CENTRE LIMITED (07642672)
- Charges for EVESHAM TRADE CENTRE LIMITED (07642672)
- More for EVESHAM TRADE CENTRE LIMITED (07642672)
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 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | TM01 | Termination of appointment of Wayne Ormsby as a director | |
23 May 2013 | CH01 | Director's details changed for Mr Michael Harris on 9 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
06 Mar 2012 | TM01 | Termination of appointment of Jonathon Welch as a director | |
19 Jul 2011 | AP01 | Appointment of Mr Glen Brotherton as a director | |
19 Jul 2011 | AP01 | Appointment of Jonathon Edward Welch as a director | |
19 Jul 2011 | AP01 | Appointment of Mr Wayne Edward Ormsby as a director | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 25 May 2011
|
|
01 Jun 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
01 Jun 2011 | AP01 | Appointment of Mr Michael Harris as a director | |
24 May 2011 | TM01 | Termination of appointment of Graham Stephens as a director | |
23 May 2011 | NEWINC | Incorporation |