Advanced company searchLink opens in new window

EVENWOOD PRODUCTS LIMITED

Company number 10867422

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)
26 Nov 2024 REC2 Receiver's abstract of receipts and payments to 20 October 2024
24 May 2024 3.6 Receiver's abstract of receipts and payments to 20 April 2024
21 Nov 2023 3.6 Receiver's abstract of receipts and payments to 20 October 2023
10 Aug 2023 AA Micro company accounts made up to 31 July 2022
04 Nov 2022 RM01 Appointment of receiver or manager
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Dec 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
17 Aug 2020 AD03 Register(s) moved to registered inspection location 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ
17 Aug 2020 AD02 Register inspection address has been changed to 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ
17 Aug 2020 AD01 Registered office address changed from Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE England to 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 17 August 2020
13 Aug 2020 CH01 Director's details changed for Mr Kevin Pattison on 1 August 2020
13 Aug 2020 EH02 Elect to keep the directors' residential address register information on the public register
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
21 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
01 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-28
10 Jun 2019 MR01 Registration of charge 108674220002, created on 29 May 2019
31 May 2019 MR01 Registration of charge 108674220001, created on 29 May 2019
27 Mar 2019 AA Micro company accounts made up to 31 July 2018
26 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
15 May 2018 AD01 Registered office address changed from C/O Chris Appleby, Awm-Quantum, Floor 2 Hadrian House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF United Kingdom to Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE on 15 May 2018
21 Oct 2017 PSC07 Cessation of Elaine Pickup as a person with significant control on 16 October 2017
21 Oct 2017 TM01 Termination of appointment of Elaine Pickup as a director on 16 October 2017
21 Oct 2017 TM02 Termination of appointment of Elaine Pickup as a secretary on 16 October 2017