Advanced company searchLink opens in new window

EVERGREEN BUILDING SERVICES LTD

Company number 10610608

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
25 Apr 2022 AA Unaudited abridged accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
14 Oct 2020 CERTNM Company name changed hawkhurst building LIMITED\certificate issued on 14/10/20
  • RES15 ‐ Change company name resolution on 2020-09-21
14 Oct 2020 CONNOT Change of name notice
10 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 AD01 Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 5 March 2018
02 Mar 2018 AD01 Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA United Kingdom to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 2 March 2018
02 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
02 Mar 2018 PSC01 Notification of Barrie John Green as a person with significant control on 9 February 2017
26 Feb 2018 PSC07 Cessation of Ashok Kumar Bhardwaj as a person with significant control on 9 February 2017
28 Feb 2017 AP01 Appointment of Mr Barrie John Green as a director on 9 February 2017
09 Feb 2017 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 9 February 2017
09 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)