Advanced company searchLink opens in new window

SHROPSHIRE FIELDS

Company number 00623328

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)
01 May 2024 CERTNM Company name changed H.evason & co.\certificate issued on 01/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-30
29 Apr 2024 MR04 Satisfaction of charge 006233280001 in full
04 Apr 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
14 Nov 2023 AP01 Appointment of Mr Mark William Evason as a director on 8 November 2023
13 Nov 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
10 Nov 2023 AP01 Appointment of Mr Alexander Franklin Moss as a director on 8 November 2023
10 Nov 2023 AP01 Appointment of Mr Luke Simon Talbot as a director on 8 November 2023
10 Nov 2023 TM01 Termination of appointment of Mark William Evason as a director on 8 November 2023
10 Nov 2023 TM01 Termination of appointment of Charles Richard Evason as a director on 8 November 2023
10 Nov 2023 TM02 Termination of appointment of Magaret Veronica Evason as a secretary on 8 November 2023
10 Nov 2023 AD01 Registered office address changed from Lower Wayford Dorrington Shrewsbury SY5 7EE to Site 7, Meriden Park Cornets End Lane Meriden Coventry CV7 7LG on 10 November 2023
27 Apr 2023 MR01 Registration of charge 006233280002, created on 24 April 2023
01 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
25 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
09 Nov 2021 MR01 Registration of charge 006233280001, created on 29 October 2021
21 Apr 2021 PSC02 Notification of Evason Environmental Holdings Ltd as a person with significant control on 31 March 2021
21 Apr 2021 PSC07 Cessation of Charles Richard Evason as a person with significant control on 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
24 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
29 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
26 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
26 Jan 2015 CH01 Director's details changed for Mr Mark William Evason on 31 December 2014