Advanced company searchLink opens in new window

EDEN VALLEY MACHINERY LIMITED

Company number 05912264

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)
25 Apr 2024 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU
31 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
19 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
25 Jun 2020 CC04 Statement of company's objects
05 Jun 2020 PSC01 Notification of Robert Leighton Taylor as a person with significant control on 18 March 2020
20 May 2020 PSC07 Cessation of Alison Jane Taylor as a person with significant control on 18 March 2020
20 May 2020 PSC07 Cessation of Trevor Taylor as a person with significant control on 18 March 2020
20 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2020 SH08 Change of share class name or designation
20 May 2020 MA Memorandum and Articles of Association
01 Apr 2020 AA Micro company accounts made up to 31 October 2019
20 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
20 Aug 2019 CH01 Director's details changed for Mr Robert Leighton Taylor on 31 July 2019
03 Jul 2019 AP01 Appointment of Mr Robert Leighton Taylor as a director on 1 July 2019
21 Jun 2019 AA Micro company accounts made up to 31 October 2018
28 May 2019 AD01 Registered office address changed from Redlands Bank, Crackenthorpe Appleby Cumbria CA16 6AH to Keld Farm Croft Ends Appleby-in-Westmorland Cumbria CA166JW on 28 May 2019
24 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
08 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
26 Apr 2018 AA Micro company accounts made up to 31 October 2017
14 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates