Advanced company searchLink opens in new window

C & J EVANS PLUMBING LIMITED

Company number 04676482

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)
23 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
18 Jan 2024 AD01 Registered office address changed from Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB England to 32 Upgate Louth LN11 9ET on 18 January 2024
04 Sep 2023 AA Micro company accounts made up to 28 February 2023
09 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
08 Dec 2021 CH01 Director's details changed for Mr Craig Evans on 8 December 2021
08 Dec 2021 CH03 Secretary's details changed for Mrs Julie Mary Evans on 8 December 2021
08 Dec 2021 PSC04 Change of details for Mrs Julie Mary Evans as a person with significant control on 8 December 2021
08 Dec 2021 PSC04 Change of details for Mr Craig Evans as a person with significant control on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from Rollestone House 20-22 Bridge Street Horncastle LN9 5HZ England to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB on 8 December 2021
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
18 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 29 February 2020
10 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
04 Jul 2019 AA Micro company accounts made up to 28 February 2019
15 Apr 2019 AD01 Registered office address changed from Pelham Chartered Accountants 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB to Rollestone House 20-22 Bridge Street Horncastle LN9 5HZ on 15 April 2019
28 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
07 Aug 2018 AA Micro company accounts made up to 28 February 2018
06 Mar 2018 CH03 Secretary's details changed for Mrs Julie Mary Evans on 16 February 2018
06 Mar 2018 CH01 Director's details changed for Mr Craig Evans on 16 February 2018
06 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 6
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 6
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 6