EVESBATCH DEVELOPMENTS LIMITED

07138243
30 ST. GILES OXFORD ENGLAND OX1 3LE

Documents

Documents
Date Category Description Pages
27 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 6 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 accounts Annual Accounts 6 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 6 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 accounts Annual Accounts 6 Buy now
24 Jun 2020 accounts Annual Accounts 5 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 5 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 4 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2017 accounts Annual Accounts 4 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 5 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
19 Nov 2015 officers Change of particulars for director (Mr Philip Basil Blackwell) 2 Buy now
19 Nov 2015 officers Change of particulars for secretary (Mrs Claire Mead) 1 Buy now
19 Nov 2015 officers Termination of appointment of director (Anthony Robert Buckley) 1 Buy now
19 Nov 2015 officers Termination of appointment of secretary (Capital Trading Companies Secretaries Limited) 1 Buy now
19 Nov 2015 officers Appointment of secretary (Mrs Claire Mead) 2 Buy now
19 Nov 2015 officers Appointment of director (Mr Philip Basil Blackwell) 2 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2015 capital Statement of capital (Section 108) 4 Buy now
10 Jul 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jul 2015 insolvency Solvency Statement dated 15/05/15 1 Buy now
10 Jul 2015 resolution Resolution 2 Buy now
06 Jun 2015 accounts Annual Accounts 9 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
22 Jul 2014 capital Statement of capital (Section 108) 4 Buy now
22 Jul 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jul 2014 insolvency Solvency Statement dated 20/05/14 1 Buy now
22 Jul 2014 resolution Resolution 2 Buy now
23 Jun 2014 accounts Annual Accounts 9 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2014 officers Change of particulars for corporate secretary (Capital Trading Companies Secretaries Limited) 1 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 officers Appointment of director (Mr Anthony Robert Buckley) 2 Buy now
23 Jan 2014 officers Termination of appointment of director (Stephen Daniels) 1 Buy now
11 Dec 2013 officers Change of particulars for director (Mr Stephen Richards Daniels) 2 Buy now
09 Oct 2013 capital Statement of capital (Section 108) 4 Buy now
09 Oct 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Oct 2013 insolvency Solvency statement dated 14/08/13 1 Buy now
09 Oct 2013 resolution Resolution 2 Buy now
11 Jun 2013 officers Termination of appointment of director (John Dodwell) 1 Buy now
11 Jun 2013 officers Termination of appointment of director (Robert Rickman) 1 Buy now
17 May 2013 accounts Annual Accounts 10 Buy now
18 Feb 2013 annual-return Annual Return 6 Buy now
08 May 2012 accounts Annual Accounts 9 Buy now
27 Jan 2012 annual-return Annual Return 6 Buy now
30 Nov 2011 officers Appointment of director (Mr John Christopher Dodwell) 2 Buy now
26 Nov 2011 document-replacement Second Filing Of Form With Form Type 5 Buy now
25 Nov 2011 officers Termination of appointment of director (Oliver Ellingham) 1 Buy now
07 Nov 2011 officers Change of particulars for corporate secretary 3 Buy now
12 Apr 2011 officers Change of particulars for corporate secretary (Close Trading Companies Secretaries Limited) 1 Buy now
05 Apr 2011 officers Change of particulars for corporate secretary 1 Buy now
04 Apr 2011 officers Change of particulars for director (Mr Stephen Richards Daniels) 2 Buy now
30 Mar 2011 accounts Annual Accounts 10 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Feb 2011 annual-return Annual Return 6 Buy now
12 Feb 2010 capital Return of Allotment of shares 2 Buy now
28 Jan 2010 officers Appointment of director (Mr Robert James Rickman) 2 Buy now
28 Jan 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Jan 2010 officers Appointment of director (Mr Oliver Bernard Ellingham) 2 Buy now
27 Jan 2010 incorporation Incorporation Company 35 Buy now