Advanced company searchLink opens in new window

EVESBATCH DEVELOPMENTS LIMITED

Company number 07138243

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)
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
12 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
24 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
09 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
17 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
14 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
24 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
24 May 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
25 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
29 Jan 2018 PSC02 Notification of Evesbatch Leasing Limited as a person with significant control on 6 April 2016
29 Jan 2018 PSC07 Cessation of Jennifer Blackwell 2007 Grandchildren's Trust as a person with significant control on 6 April 2016
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Apr 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,500
19 Nov 2015 CH01 Director's details changed for Mr Philip Basil Blackwell on 19 November 2015
19 Nov 2015 CH03 Secretary's details changed for Mrs Claire Mead on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Anthony Robert Buckley as a director on 19 November 2015
19 Nov 2015 TM02 Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 19 November 2015
19 Nov 2015 AP03 Appointment of Mrs Claire Mead as a secretary on 19 November 2015
19 Nov 2015 AP01 Appointment of Mr Philip Basil Blackwell as a director on 19 November 2015