- Company Overview for EV CAR CHARGING LTD (08963022)
- Filing history for EV CAR CHARGING LTD (08963022)
- People for EV CAR CHARGING LTD (08963022)
- More for EV CAR CHARGING LTD (08963022)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
05 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from 24a High Street Melksham Wiltshire SN12 6LA England to 6 Prince Maurice House Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH on 22 December 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
21 May 2020 | AD01 | Registered office address changed from Monahans Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to 24a High Street Melksham Wiltshire SN12 6LA on 21 May 2020 | |
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | CONNOT | Change of name notice | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
01 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Justin Davis on 21 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
09 Mar 2017 | AD01 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Monahans Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|