EVOTECH COMPUTER-AIDED ENGINEERING LIMITED
Company number 06084120
- Company Overview for EVOTECH COMPUTER-AIDED ENGINEERING LIMITED (06084120)
- Filing history for EVOTECH COMPUTER-AIDED ENGINEERING LIMITED (06084120)
- People for EVOTECH COMPUTER-AIDED ENGINEERING LIMITED (06084120)
- Registers for EVOTECH COMPUTER-AIDED ENGINEERING LIMITED (06084120)
- More for EVOTECH COMPUTER-AIDED ENGINEERING LIMITED (06084120)
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) |
---|---|---|---|
09 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 October 2011
|
|
12 Oct 2011 | AP03 | Appointment of Anita Marsden as a secretary | |
08 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 May 2010 | CH01 | Director's details changed for Steffan Evans on 7 May 2010 | |
07 May 2010 | AD01 | Registered office address changed from 76 Higher Bank Road Fulwood Preston Lancs PR2 8PH on 7 May 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
21 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
17 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
06 Feb 2008 | 363a | Return made up to 06/02/08; full list of members | |
12 Nov 2007 | CERTNM | Company name changed brookson (5649B) LIMITED\certificate issued on 12/11/07 | |
17 Apr 2007 | 288a | New director appointed |